Anthony Dirienzo

Age 43 b. 1983-03-17
๐Ÿ“ 6847 Saline Dr, Waterford Twp Mi 48329
๐Ÿ“ž (248) 599-7218, (248) 464-1622
โœ‰๏ธ ATT@BLENDENZO.COM, att@blendenzo.com

Anthony Dirienzo from Buffalo, NY

Age 91
๐Ÿ“ 231 Willowlawn Pkwy, Buffalo, NY 14206
๐Ÿ“ž (716) 896-7070, (716) 896-7070, (716) 236-0026
โœ‰๏ธ djr111148@aol.com

Anthony Dirienzo

Age 48 b. 1977-11-16
๐Ÿ“ 1728 Wyngate Cir, Mt Pleasant Sc 29466-8018, Mount Pleasant Sc
๐Ÿ“ž (774) 279-1677
โœ‰๏ธ AGENTCOLAMAN@GMAIL.COM

Anthony Dirienzo from Madison, AL

Age 75 b. May 1950 Madison Co.
๐Ÿ“ 129 Hunington Cir
๐Ÿ“ž (815) 933-4292, (256) 772-4289, (256) 759-2692

Anthony Dirienzo from Buffalo, NY

Age 67
๐Ÿ“ 151 Schiller St, Buffalo, NY 14206
๐Ÿ“ž (716) 892-9529
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michael D Dirienzo,Michael Wdawn Dirienzo,Christy M Dirienzo,Others Dirienzo

Anthony Dirienzo from Douglas, MA

Age 48
๐Ÿ“ 123 Martin Rd, Douglas, MA 01516
๐Ÿ“ž (508) 476-9963, (508) 476-9963, (508) 278-6237, (508) 278-5095
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Patricia J Dirienzo,John J Dirienzojr,Stacey L Dirienzo,John J Dirienzo

Anthony Dirienzo from Sewell, NJ

Age 58
๐Ÿ“ 41 Long Bow Dr, Sewell, NJ 08080
๐Ÿ“ž (856) 589-4169, (856) 678-3214, (856) 881-4521

Anthony Dirienzo from East Aurora, NY

Age 64
๐Ÿ“ 1931 Billington Rd, East Aurora, NY 14052
๐Ÿ“ž (585) 652-8665, (716) 652-8665, (716) 652-8665, (716) 674-5740, (716) 824-6219

Anthony Dirienzo from Smyrna, DE

Age 44
๐Ÿ“ 26 South St #b, Smyrna, DE 19977
๐Ÿ“ž (856) 270-2720, (302) 659-5829, (302) 659-5829, (856) 881-1062, (856) 270-2720

Anthony Dirienzo from Buffalo, NY

Age 47
๐Ÿ“ 61 Paul Pl, Buffalo, NY 14210
๐Ÿ“ž (716) 822-0638, (716) 825-0584, (716) 896-7070

Anthony Dirienzo from Webster, NY

Age 93 b. Jan 1933 Monroe Co.
๐Ÿ“ 75 Southfield Dr
๐Ÿ“ž (585) 671-5407, (585) 671-9474

Anthony Dirienzo from Boston, MA

Age 94
๐Ÿ“ 192 Marion St #3, Boston, MA 02128
๐Ÿ“ž (617) 569-2294, (617) 569-2294
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Carmella Dirienzo,Millie Dirienzo

Anthony Dirienzo from Binghamton, NY

Age 66
๐Ÿ“ 2222 Mill Rd, Binghamton, NY 13903
๐Ÿ“ž (607) 722-7465, (607) 724-1728
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Rosemary D Dirienzo,Melissa A Dirienzo,Alyssa Dirienzo

Anthony Dirienzo from Millington, NJ

Age 87
๐Ÿ“ 91 Circle Dr, Millington, NJ 07946
๐Ÿ“ž (908) 647-5916
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: David S Dirienzo,Karen D Mastrobattista,Phyllis B Dirienzo

Anthony Dirienzo from East Rochester, NY

0
๐Ÿ“ 209 Chestnut St, East Rochester, NY 14445
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lisa A Condello,Gailmarie Dirienzo,Nancy H Dirienzo,Brian A Dirienzo,Kenneth J Dirienzo,Debra Dirienzo

Anthony Dirienzo from Scotch Plains, NJ

Age 58
๐Ÿ“ 15 Malanga Ct, Scotch Plains, NJ 07076
๐Ÿ“ž (908) 755-9795, (908) 322-4599, (908) 322-4599, (908) 755-9795, (908) 612-5245, (908) 654-5281, (908) 305-8749, (908) 310-3577
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Raffelina Dirienzo,Ressline Dirienzo

Anthony Dirienzo from Binghamton, NY

0
๐Ÿ“ 13 Beacon St, Binghamton, NY 13901
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Belinda Frances Hastings,Daniel F Dirienzo,Rose M Dirienzo,Luigi M Dirienzo

Anthony Dirienzo from Hamburg, NY

0
๐Ÿ“ 21 Chapel Glen Dr, Hamburg, NY 14075
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Maryann Dirienzo,Anthony D Dirienzo,Stacie M Dirienzo,Michael A Dirienzo

Anthony Dirienzo

๐Ÿ“ 17619 Eugene, Surprise Az 85388
๐Ÿ“ž (520) 661-3338, (520) 331-1892
โœ‰๏ธ ANTHONY.J.DIRIENZO@ERAC.COM

Anthony Dirienzo

๐Ÿ“ 17619 W Eugene Ter, Surprise Az
๐Ÿ“ž (520) 661-3338, (520) 331-1892
โœ‰๏ธ ANTHONY.J.DIRIENZO@ERAC.COM

Anthony Dirienzo from Staten Island, NY

Age 50
๐Ÿ“ 23 Elmtree Ave #1a, Staten Island, NY 10306
๐Ÿ“ž (718) 979-7579, (315) 469-7278, (315) 471-1629, (315) 428-9551
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Abnthony Dirienzo

Anthony Dirienzo from East Aurora, NY

Age 76 b. Oct 1949 Erie Co.
๐Ÿ“ 171 Godfrey Ter
๐Ÿ“ž (716) 652-8283

Anthony Dirienzo from Orange, CT

Age 98 b. Sep 1927 New Haven Co.
๐Ÿ“ 267 Hyland Ter
๐Ÿ“ž (203) 795-4668

Anthony Dirienzo from Sewell, NJ

Age 70 b. Mar 1956
๐Ÿ“ 41 Long Bow Dr
๐Ÿ“ž (360) 427-8353

Anthony Dirienzo from Deltona, FL

Age 103 b. Oct 1922 Volusia Co.
๐Ÿ“ 2282 Evangelina Ave
๐Ÿ“ž (386) 789-8055

Anthony Dirienzo from Aliquippa, PA

Age 75 b. Mar 1951 Beaver Co.
๐Ÿ“ 5804 Schell Cir
๐Ÿ“ž (724) 375-6738

Anthony Dirienzo from Lakeland, FL

Age 60 b. Aug 1965 Polk Co.
๐Ÿ“ 2868 Northbrook Ln
๐Ÿ“ž (941) 647-5510

Anthony Dirienzo from Largo, FL

Age 77 b. May 1948 Pinellas Co.
๐Ÿ“ 13478 Andova Dr
๐Ÿ“ž (727) 596-7403

Anthony Dirienzo from Binghamton, NY

Age 77 b. Apr 1948 Broome Co.
๐Ÿ“ 2222 Mill Rd
๐Ÿ“ž (607) 724-1728

Anthony Dirienzo from Scotch Plains, NJ

Age 70 b. Sep 1955 Union Co.
๐Ÿ“ 15 Malanga Ct
๐Ÿ“ž (908) 755-9795

Anthony Dirienzo from Fabius, NY

Age 102 b. Oct 1923 Onondaga Co.
๐Ÿ“ 1818 Pompey Center Rd
๐Ÿ“ž (503) 266-8466

Anthony Dirienzo from Monroeville, NJ

Age 70 b. Mar 1956 Gloucester Co.
๐Ÿ“ 980 Elk Rd Apt Cr0538
๐Ÿ“ž (856) 881-4521

Anthony Dirienzo from Tarpon Springs, FL

Age 60 b. Aug 1965 Pinellas Co.
๐Ÿ“ 512 Wideview Ave
๐Ÿ“ž (727) 942-6864

Anthony Dirienzo from Douglas, MA

Age 60 b. Apr 1966 Worcester Co.
๐Ÿ“ 123 Martin Rd
๐Ÿ“ž (508) 476-9963

Anthony Dirienzo

๐Ÿ“ 1728 Wyngate Cir, Mount Pleasant Sc
๐Ÿ“ž (774) 279-1677, (774) 279-1677
โœ‰๏ธ AGENTCOLAMAN@GMAIL.COM

Anthony Dirienzo from Scotch Plains, NJ

0
๐Ÿ“ 360 Stout Ave #1, Scotch Plains, NJ 07076
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Raffelina Dirienzo

Anthony Dirienzo from Destin, FL

Age 73 b. 1953 Male
๐Ÿ“ 3604 Rosalie Dr
๐Ÿ“ž (850) 650-8598

Anthony Dirienzo from Branford, CT

Age 60 b. Aug 1965 New Haven Co.
๐Ÿ“ 211 E Main St 52 E

Anthony Dirienzo from Smyrna, DE

Age 57 b. 1969 Kent Co.
๐Ÿ“ 26 W South St

Anthony Dirienzo from Deland, FL

Age 75 b. 1951
๐Ÿ“ 601 Champions Gate Blvd

Anthony Dirienzo from Lewiston, NY

Age 72 b. Mar 1954 Niagara Co.
๐Ÿ“ 660 Ridge Rd

Anthony Dirienzo from Union, NJ

Age 76 b. May 1949
๐Ÿ“ 2423 Seymour Ave

Anthony Dirienzo from Andover, MA

Age 62 b. Jun 1963
๐Ÿ“ 5 Colonial Dr 2
๐Ÿ‘ค aka Anthony Dirienzp

Anthony Dirienzo from Aliquippa, PA

Age 76 b. Mar 1950 Beaver Co.
๐Ÿ“ 5084 Schell Cir

Anthony Dirienzo from Sahuarita, AZ

Age 52 b. 1974 Pima Co.
๐Ÿ“ 404 E Placita Nodo

Anthony Dirienzo from West Palm Beach, FL

Age 58 b. May 1967 Palm Beach Co.
๐Ÿ“ 510 43rd St
๐Ÿ‘ค aka Anthony S Dirienzo

Anthony Dirienzo from East Haven, CT

Age 74 b. Jul 1951
๐Ÿ“ 142 Bradford Ave
๐Ÿ‘ค aka Anthony George Dirienzo, Anthony George Dirienzo

Anthony Dirienzo from Hamburg, NY

Age 76 b. Oct 1949 Erie Co.
๐Ÿ“ 21 Chapel Glen Dr

Anthony Dirienzo from North Reading, MA

Age 56 b. 1970 Middlesex Co.
๐Ÿ“ 7 Elma Rd

Anthony Dirienzo from Boston, MA

0
๐Ÿ“ 306 Commonwealth Ave, Boston, MA 02115

Anthony Dirienzo from Milton, PA

Northumberland Co.
๐Ÿ“ 319 Hepburn St Rear
๐Ÿ“ž (570) 742-7426

Anthony Dirienzo from St Petersburg, FL

Pinellas Co.
๐Ÿ“ 2401 Lynn Lake Cir S
๐Ÿ“ž (813) 581-4369

Anthony Dirienzo from Madison, AL

Age 76 b. 1950 Male
๐Ÿ“ Po Box 1010

Anthony Dirienzo from Coconut Creek, FL

Broward Co.
๐Ÿ“ 1212 Bahama Bnd H 2

Anthony Dirienzo from Eastchester, NY

Westchester Co.
๐Ÿ“ 4 Channing Pl Apt 2 L

Anthony Dirienzo from E Rochester, NY

Monroe Co.
๐Ÿ“ 209 W Chestnut St

Anthony Dirienzo from Largo, FL

Pinellas Co.
๐Ÿ“ 1201 Seminole Blvd

Anthony Dirienzo from St Petersburg, FL

Pinellas Co.
๐Ÿ“ 1001 Bay St Ne

Anthony Dirienzo from Uxbridge, MA

๐Ÿ“ 111 Douglas St

Anthony Dirienzo from Albion, PA

Erie Co.
๐Ÿ“ 12399 W 6

Anthony Dirienzo from Buffalo, NY

Erie Co.
๐Ÿ“ 231 Willow Lawn St

Anthony Dirienzo from Desert Hot Springs, CA

Riverside Co.
๐Ÿ“ 1660 Desert Terrace Wa

Anthony Dirienzo from East Haven, CT

New Haven Co.
๐Ÿ“ 18 Coe Ave 1

Anthony Dirienzo from Tempe, AZ

Maricopa Co.
๐Ÿ“ 1265 E University Dr

Anthony Dirienzo from Yardley, PA

Bucks Co.
๐Ÿ“ 1102 Kathy Dr

Anthony Dirienzo from Garwood, NJ

Union Co.
๐Ÿ“ 54 3rd Ave 72

Anthony Dirienzo from Dsrt Hot Spgs, CA

Riverside Co.
๐Ÿ“ 65568 Acoma Ave Unit 52

Anthony Dirienzo from Boston, MA

Suffolk Co.
๐Ÿ“ 192 Marion St 3

Anthony Dirienzo from Millington, NJ

Morris Co.
๐Ÿ“ 91 Circle Dr

Anthony Dirienzo from Dsrt Hot Spgs, CA

Riverside Co.
๐Ÿ“ 65568 Acoma Ave 52

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 70 contact records for Anthony Dirienzo across 10 states. The most recent address on file is in Madison, Alabama. Of these records, 35 include phone numbers and 6 include email addresses. Ages range from 44 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.

Dirienzo Anthony & Lauren

Okaloosa County
PIN: 00-2S-24-0110-0000-1430
· 56 Lands End Dr, Destin 32541
Value: $453,018

Dirienzo, Anthony

Gloucester County
PIN: 0815_145_9_C421
· 455 Locust Ave Unit 4201
Lot: 547sqft

DiRienzo, Anthony

Monroe County
PIN: 26548907918000020120000000
· 77 Southfield Drive, Webster ny
Built: 1986.0
Assessed: $72,100

DiRienzo, Anthony

Monroe County
PIN: 26548907918000020110000000
· 75 Southfield Drive, Webster ny
Built: 1986.0
Assessed: $68,100

Dirienzo Anthony C & Lauren

Okaloosa County
· 3604 Rosalie Dr, Fort-Walton-Beach 32541.0
Built: 2003.0
Assessed: $610,462

Dirienzo, Anthony & Raffelina

Residential Union County
· 15 Malanga Ct, 07090

Anthony M DiRienzo

2024 Erie County
· 2035 Como Park, Lancaster

Anthony P Dirienzo

2024 Erie County
· 1931 Billington, Elma

Anthony DiRienzo

2024 Broome County
· 2222 Mill, Binghamton

Anthony DiRienzo

2022 Broome County
· 23 State Line, Conklin

Anthony DiRienzo

2022 Broome County
· 2222 Spaulding, Binghamton

Anthony M DiRienzo

2023 Erie County
· 2035 Como Park, Lancaster

Anthony F DiRienzo

2024 Broome County
· 326 Maple, Union

Anthony DiRienzo

2023 Broome County
· 23 State Line, Conklin

Anthony P Dirienzo

2021 Erie County
· 1931 Billington, Elma

Anthony DiRienzo

2024 Broome County
· 23 State Line, Conklin

Anthony M DiRienzo

2022 Erie County
· 2035 Como Park, Lancaster

Anthony P Dirienzo

2022 Erie County
· 1931 Billington, Elma

Anthony DiRienzo

2023 Broome County
· 2222 Mill, Binghamton

Anthony P Dirienzo

2023 Erie County
· 1931 Billington, Elma

Anthony DiRienzo

2022 Broome County
· 2222 Spaulding, Binghamton

Anthony DiRienzo

2023 Broome County
· 2222 Mill, Binghamton

Anthony DiRienzo

2024 Broome County
· 2222 Mill, Binghamton

Anthony DiRienzo

2021 Broome County
· 2222 Spaulding, Binghamton

Anthony DiRienzo

2021 Broome County
· 2222 Spaulding, Binghamton

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 25 property records linked to Anthony Dirienzo in Fort-Walton-Beach. Values shown are from county assessor records and may differ from current market prices.

Anthony J Dirienzo

Unaffiliated
455 Locust Ave Apt-4201, Pitman, 08071
DOB: 10/27/1969
County: Gloucester

Anthony F Dirienzo

Democrat Reg: 04/17/1984
5804 Schell Cir, Aliquippa, PA, 15001
DOB: 03/17/1950 Gender: Male

Anthony J Dirienzo

Democrat Reg: 06/19/2014
101 Quail Hollow Ln, Wexford, PA, 15090
DOB: 05/03/1996 Gender: Male

Anthony A Dirienzo

Republican Reg: 04/01/1999
278 Court St E St, Doylestown, PA, 18901
DOB: 11/09/1973 Gender: Male

Anthony Joseph Dirienzo

13478 Andova Dr, Largo, , 33774

Anthony Dirienzo

Reg: 1046702
2222 Mill Rd
DOB: 19480421 Gender: Male
Senate: 22

Anthony M Dirienzo

Reg: 99248647
54 Fairelm Ln
DOB: 19891120 Gender: Male
Senate: 26

Anthony Dirienzo

Reg: 99114397
49 Winding Rd
DOB: 19681113 Gender: Male
Senate: 3

Anthony Dirienzo

Reg: 4050760
2222 Mill Rd
DOB: 19900601 Gender: Male
Senate: 22

Anthony J Dirienzo

Reg: 99336118
39 Hillside Ave
DOB: 19930126 Gender: Male
Senate: 27

Anthony P Dirienzo

Reg: 99146287
1931 Billington Rd
DOB: 19490824 Gender: Male
Senate: 27

Anthony F Dirienzo

Reg: 1133363
326 Maple St
DOB: 19640922 Gender: Male
Senate: 22

Anthony J Dirienzo

101 Quail Hollow Ln
DOB: 05/03/1996 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 13 voter registration records were found for Anthony Dirienzo in Pennsylvania, . Records show affiliations with U, D, R, which may reflect different individuals or changes over time. 3 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 Honda Odyssey
ยท Registered to: Anthony Dirienzo
ยท VIN: 5FNRL5H63DB090403
·
17619 W Eugene Ter, Surprise, AZ, 85388
·
(520) 661-3338
2010 Chevrolet Equinox
ยท Registered to: Anthony Dirienzo
ยท VIN: 2CNALPEW3A6216303
·
17619 W Eugene Ter, Surprise, AZ, 85388-5049
·
(520) 661-3338
2010 Honda Odyssey
ยท Registered to: Anthony Dirienzo
ยท VIN: 5FNRL3H70AB099424
·
17619 W Eugene Ter, Surprise, AZ, 85388
2007 GMC ENVOY
ยท Registered to: Anthony Dirienzo
ยท VIN: 1GKDT13S972266566
·
105 Hawthorne Way Apt 2010, Lawrence, MA, 01843-3871
·
(978) 664-6656
2011 Ford Ranger
ยท Registered to: Anthony Dirienzo
ยท VIN: 1FTLR4FEXBPA48211
·
3 Winnemay St, Natick, MA, 01760-2815
·
(774) 279-1677
2002 FORD EXPLORER SPORT TRAC
ยท Registered to: Anthony Dirienzo
ยท VIN: 1FMZU77E52UB39361
·
2222 Mill Rd, Binghamton, NY, 13903-6144
·
139036144
1989 DODGE CARAVAN VAN
ยท Registered to: Anthony Dirienzo
ยท VIN: 2B4FK45J8KR352603
·
12271 SW 185th St, Miami, FL, 33177
2007 Acura RL
ยท Registered to: Anthony Dirienzo
ยท VIN: JH4KB16677C003389
·
2222 Mill Rd, Binghamton, NY, 13903-6144
·
(607) 722-1220

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 8 vehicle registration records are associated with Anthony Dirienzo. Registered makes include Honda, Chevrolet, Gmc, Ford and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

COLSA Corporation

President
+12569645600dirienzo@colsa.com
Huntsville,

Adr Insurance Services Inc

President
(727) 596-7403
Largo, FL
Insurance Brokers, Agents and Services (Insurance)

Access

Anthony DirienzoAssistant Superintendent
+1.330.744.6900youn_apd@access-k12.org
Youngstown, OH44503-1028

Anthony Dirienzo

Service Manager
Cummins Allison
Pennsylvania

Ng Hing Kee of Los Angeles

Anthony DirienzoFinance Executive
(908) 612-5245anthony.dirienzo@comcast.net
360 Stout Ave, Scotch Plains, NJ7076
nghingkee.com

Anthony DiRienzo

President at COLSA Glob ยท Huntsville, Alabama Area

Don Kibbey

Anthony DirienzoPrinciple
adirienzo@aol.com
512 Wideview Ave, Tarpon Springs, FL34689

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 18 business affiliations were found for Anthony Dirienzo. Companies include Adr Insurance Services Inc, Access, Don Kibbey. Roles listed include President and Executive Vice President Chief Technical Officer. Records are compiled from state business registries, SEC filings, and professional networking databases.

Di Rienzo Bros. Bakery, INC.

ID: 220720
Addr: 152 Henry St., Binghamton, NEW YORK, 13901
Filed: Mar 8, 1968 NEW YORK Broome County
Chairman: Anthony Dirienzo

Di Rienzo Bros. Bakery, INC.

ID: 220720
Addr: 152 Henry St., Binghamton, NEW YORK, 13901
Filed: Mar 8, 1968 NEW YORK Broome County
Chairman: Anthony Dirienzo

Source: Public Records Anthony Dirienzo appears in 2 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

anthony Charles dirienzo

Age 75
Resident 65+ Hunt/Fish
Addr: 3604 Rosalie Dr, Destin, FL 32541
County: Okaloosa

anthony Charles dirienzo

Resident 65+ Hunt/Fish
Addr: Destin, FL 32541
County: Okaloosa

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Anthony Dirienzo holds 2 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Anthony Dirienzo

Derby High School - Derby, CT, CT
1969

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Anthony Dirienzo 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.

$34 Aug 5, 2011
2012
Enterprise Holdings, INC Florida Pac
Dirienzo, Anthony J Dr Area Manager Surprise, AZ
$29 Mar 15, 2013
2014
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Group Daily Rental Manager Surprise, AZ
$53 Sep 30, 2018
2018
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Account Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$34 Dec 9, 2011
2012
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Area Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$30 Mar 16, 2012
2012
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony J Surprise, AZ
$30 Feb 3, 2012
2012
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony J Surprise, AZ
$30 Mar 30, 2012
2012
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony J Surprise, AZ
$29 Feb 1, 2013
2014
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Group Daily Rental Manager Surprise, AZ
$30 Apr 13, 2012
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Surprise, AZ
$34 Sep 30, 2011
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Surprise, AZ
$99 Oct 21, 2016
2016
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony J Dr Account Manager @ Enterprise Leasing Company Of Phoenix, LLC Surprise, AZ
$34 Apr 29, 2011
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Sahuarita, AZ
$1,000 Sep 27, 2000
2000 REP
Inhofe, James M
Dirienzo, Anthony C Colsa CORP Madison, AL
$57 Apr 30, 2013
2014
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Group Daily Rental Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$20 Sep 3, 2010
2010
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Sahuarita, AZ
$30 Apr 27, 2012
2012
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony J Surprise, AZ
$29 May 10, 2013
2014
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Group Daily Rental Manager Surprise, AZ
$30 Nov 9, 2012
2012
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony Dr Area Manager @ Enterprise Leasing Company Of Phoenix, LLC Surprise, AZ
$79 Dec 31, 2018
2020
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Account Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$30 May 25, 2012
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Surprise, AZ
$30 Oct 26, 2012
2012
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony Dr Area Manager @ Enterprise Leasing Company Of Phoenix, LLC Surprise, AZ
$30 Sep 14, 2012
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Surprise, AZ
$29 Aug 2, 2013
2014
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Group Daily Rental Manager Surprise, AZ
$270 Mar 31, 2014
2014
Enterprise Holdings, INC Pac
Dirienzo, Anthony J Dr Area Manager @ Enterprise Leasing Co Of Phoenix, LLC Surprise, AZ
$29 Dec 6, 2013
2014
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Group Daily Rental Manager Surprise, AZ
$30 Nov 23, 2012
2012
Enterprise Holdings, INC Political Action Committee
Dirienzo, Anthony Dr Area Manager @ Enterprise Leasing Company Of Phoenix, LLC Surprise, AZ
$99 Dec 31, 2016
2016
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Account Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$197 Nov 28, 2016
2016
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Account Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$60 May 31, 2012
2012
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Area Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$30 Jul 6, 2012
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Surprise, AZ
$29 Nov 8, 2013
2014
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Group Daily Rental Manager Surprise, AZ
$34 Jun 24, 2011
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Sahuarita, AZ
$109 Oct 31, 2015
2016
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Group Daily Rental Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$90 Jun 30, 2014
2014
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Group Daily Rental Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$270 Jun 30, 2014
2014
Enterprise Holdings, INC Pac
Dirienzo, Anthony J Dr Area Manager @ Enterprise Leasing Co Of Phoenix, LLC Surprise, AZ
$5 May 4, 2009
2010
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Sahuarita, AZ
$20 Oct 1, 2010
2010
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Sahuarita, AZ
$20 Aug 20, 2010
2010
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Sahuarita, AZ
$90 Dec 31, 2014
2014
Enterprise Leasing Company Political Action Committee
Dirienzo, Anthony J Dr Group Daily Rental Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$1,000 Aug 26, 1999
2000 REP
Weldon, Curt
Dirienzo, Anthony Executive Vp @ Colsa Madison, AL
$26 Aug 31, 2018
2018
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Account Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$57 Nov 30, 2013
2014
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Group Daily Rental Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$109 Jun 30, 2015
2016
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Group Daily Rental Manager @ Enterprise Leasing Co Surprise, AZ
$30 Jun 8, 2012
2012
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Surprise, AZ
$5 Nov 30, 2019
2020 DEM
Pelosi, Nancy
Dirienzo, Anthony Not Employed East Aurora, NY
$5 Apr 17, 2009
2010
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Area Manager Sahuarita, AZ
$1,000 Aug 20, 2003
2004 REP
Sessions, Jeff
Dirienzo, Anthony C Colsa CORP Madison, AL
$60 Jun 30, 2012
2012
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Area Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$29 May 24, 2013
2014
Enterprise Holdings, INC Political Act
Dirienzo, Anthony J Dr Group Daily Rental Manager Surprise, AZ
$57 Sep 30, 2013
2014
Enterprise Holdings, INC. Political Action Committee
Dirienzo, Anthony J Dr Group Daily Rental Manager @ Enterprise Leasing Co Of Phoenix, Surprise, AZ
$250 Nov 23, 2013
REP
Williams, Phil
Contributor Madison, AL
$1,000 Aug 20, 2003
Unknown Committee
Dirienzo, Anthony C Colsa CORP Madison, AL
$250
2014 REP
Williams, Phil
Contributor Madison, AL

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Anthony Dirienzo. Total disclosed contributions amount to $7,087. Recipients include Williams, Phil. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Anthony Dirienzo

Age 24 Male
·
17 Norman Way, Buffalo, NY 14218 (Erie County)
42.8101, -78.7819
· (716) 826-2570
Marital: Single TZ: Eastern
Single Family
MP

Anthony J Dirienzo

Male
·
350 Church Rd, Brick, NJ 08723 (Ocean County)
40.0440, -74.1083
TZ: Eastern
Homeowner Single Family Built 1972
MP

Anthony F Dirienzo

Age 52 Male
·
326 Maple St, Endicott, NY 13760 (Broome County)
42.0984, -76.0699
Marital: Single TZ: Eastern
Edu: High School
Single Family
MP

Anthony C Dirienzo

Age 34 Male
·
72320 Lassier Rd, Romeo, MI 48065 (Macomb County)
42.8271, -83.0630
Marital: Married TZ: Eastern
Occ: Service Industry Edu: Some College
Single Family
MP

Anthony Dirienzo

Age 64 Male
·
3604 Rosalie Dr, Destin, FL 32541 (Okaloosa County)
30.3847, -86.5020
· (850) 650-8598
Marital: Married TZ: Central
Edu: Graduate School
Homeowner Single Family Built 2003
MP

Anthony F Dirienzo

Age 67 Male
·
5804 Schell Cir, Aliquippa, PA 15001 (Beaver County)
40.5600, -80.2665
· (724) 375-6738
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1963 Purchased 1983
MP

Anthony Dirienzo

Age 61 Male
·
324 Heritage Loop, Glassboro, NJ 08028 (Gloucester County)
39.6878, -75.1575
· (856) 881-4521
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family Purchased 2015
MP

Anthony A Dirienzo

Age 44 Male
·
278 E Court St, Doylestown, PA 18901 (Bucks County)
40.3157, -75.1254
TZ: Eastern
Single Family
MP

Anthony Dirienzo

Age 54 Male
·
306 Calle Campanero, San Clemente, CA 92673 (Orange County)
33.4604, -117.5970
Marital: Married TZ: Pacific
Edu: High School
Single Family
MP

Anthony Dirienzo

Age 63 Male
·
1660 Desert Way, Palm Springs, CA 92264 (Riverside County)
33.8020, -116.5080
Marital: Married TZ: Pacific
Occ: Service Industry Edu: Graduate School
Homeowner Single Family Built 1977 Purchased 1997
MP

Anthony C Dirienzo

Male
·
1728 Wyngate Cir, Mt Pleasant, SC 29466 (Charleston County)
32.8957, -79.8065
TZ: Eastern
Homeowner Single Family Built 1999 Purchased 2014
MP

Anthony C Dirienzo

Age 90 Male
·
165 Rhoda Ave, Nutley, NJ 07110 (Essex County)
40.8293, -74.1681
· (908) 647-5916
Marital: Married TZ: Eastern
Occ: Professional
Single Family
MP

Anthony C Dirienzo

Age 39 Male
·
21 Ellis St, Framingham, MA 01701 (Middlesex County)
42.3000, -71.4463
TZ: Eastern
Single Family
MP

Anthony Dirienzo

Male
·
601 Champions Gate Blvd, Deland, FL 32724 (Volusia County)
29.0364, -81.2829
TZ: Eastern
Single Family
MP

Anthony W Dirienzo

Age 50 Male
·
61 Paul Pl, Buffalo, NY 14210 (Erie County)
42.8590, -78.8150
Marital: Single TZ: Eastern
Occ: White Collar Edu: Some College
Single Family Built 1918
MP

Anthony Dirienzo

Age 54 Male
·
38 Highland Dr, Caldwell, NJ 07006 (Essex County)
40.8574, -74.2706
· (973) 364-2607
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1962 Purchased 2005
MP

Anthony Dirienzo

Age 21 Male
·
101 Quail Hollow Ln, Wexford, PA 15090 (Allegheny County)
40.6301, -80.0941
· (724) 935-7979
Marital: Single TZ: Eastern
Homeowner Single Family Built 1958
MP

Anthony Dirienzo

Age 48 Male
·
49 Winding Rd, Hicksville, NY 11801 (Nassau County)
40.7495, -73.5233
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1952 Purchased 2013
MP

Anthony Dirienzo

Age 61 Male
·
15 Malanga Ct, Scotch Plains, NJ 07076 (Union County)
40.6437, -74.4043
· (908) 755-9795
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1989 Purchased 2005
MP

Anthony Dirienzo

Age 67 Male
·
171 Godfrey Ter, East Aurora, NY 14052 (Erie County)
42.7735, -78.5963
· (716) 652-8283
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family
MP

Anthony B Dirienzo

Age 51 Male
·
123 Martin Rd, Douglas, MA 01516 (Worcester County)
42.0539, -71.7042
· (508) 476-9963
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family Built 2000
MP

Anthony Dirienzo

Age 54 Male
·
5413 Aspen Dr, Erie, PA 16506 (Erie County)
42.0608, -80.1924
· (814) 838-2153
Marital: Married TZ: Eastern
Occ: Professional
Homeowner Single Family Built 1962 Purchased 1960
MP

Anthony J Dirienzo

Age 52 Male
·
17009 Otto Ln, Hudson, FL 34667 (Pasco County)
28.4051, -82.6502
· (727) 421-3946
Marital: Married TZ: Eastern
Occ: Service Industry
Single Family
MP

Anthony Dirienzo

Age 69 Male
·
2222 Mill Rd, Binghamton, NY 13903 (Broome County)
42.0767, -75.8965
· (607) 722-7465
Marital: Married TZ: Eastern
Occ: Education Edu: Some College
Homeowner Single Family Built 1989
MP

Anthony J Dirienzo

Age 24 Male
·
50 E Green Dr, Athens, OH 45701 (Athens County)
39.3137, -82.0964
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 25 demographic profiles associated with Anthony Dirienzo. 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 Dirienzo. These loans were issued to businesses, not individuals.

Blue Chip Painting And Cleanings LLC Blue Chip Painting And

Limited Liability Company(LLC

$95,000 Paid in Full
Address:
222 Main St
Townsend, MA01469-1051
Approved

Feb 19, 2021

Forgiven

$95,445

Jobs Reported

12

Loan #

1482338503

Loan Size

Small

Chief Media LLC

Limited Liability Company(LLC

$599,462 Paid in Full
Address:
875 Avenue of the Americas Rm 1100
New York, NY10001-3577
Approved

Mar 12, 2021

Forgiven

$603,492

Jobs Reported

35

Loan #

9066538501

Loan Size

Medium

Central Mass Dermatology PC

Subchapter S Corporation

$81,250 Paid in Full
Address:
222 Main St
Southbridge, MA01550-2593
Approved

Apr 27, 2020

Forgiven

$82,214

Jobs Reported

9

Loan #

3942547207

Loan Size

Small

222 Dental, P.c.

Corporation

$43,000 Paid in Full
Address:
222 Main St
Milford, MA01757-2507
Approved

May 1, 2020

Forgiven

$43,563

Jobs Reported

8

Loan #

6056817705

Loan Size

Small

Commonwealth Toy & Novelty Co. INC.

Sole Proprietorship

$247,584 Paid in Full
Address:
875 Avenue of the Americas Rm 910
New York, NY10001-3578
Approved

Feb 19, 2021

Forgiven

$250,806

Jobs Reported

10

Loan #

1496278510

Loan Size

Medium

Irish America INC

Corporation

$56,372 Paid in Full
Address:
875 Avenue of the Americas Rm 1606
New York, NY10001-3574
Approved

Mar 5, 2021

Forgiven

$56,696

Jobs Reported

4

Loan #

7108308502

Loan Size

Small

Pick A Bagel Nyc 62 LLC

Corporation

$165,347 Paid in Full
Address:
875 Avenue of the Americas Rm 1006
New York, NY10001-3588
Approved

Apr 23, 2021

Forgiven

$167,224

Jobs Reported

22

Loan #

8907828800

Loan Size

Medium

Jeff Harrison

Sole Proprietorship

$20,833 Paid in Full
Address:
875 Avenue of the Americas Rm 2301
New York, NY10001-3565
Approved

Jan 26, 2021

Forgiven

$21,049

Jobs Reported

1

Loan #

5899558307

Loan Size

Small

Kayla Le

Self-Employed Individuals

$11,621 Paid in Full
Address:
222 Main St
Townsend, MA01469-1051
Approved

Jan 31, 2021

Forgiven

$11,687

Jobs Reported

1

Loan #

9638938303

Loan Size

Small

Triple Net Energy Advisory Services LLC

Limited Liability Company(LLC

$49,775 Paid in Full
Address:
875 Avenue Of The Americas Rm 1700
New York, NY10001-3632
Approved

May 1, 2020

Forgiven

$50,121

Jobs Reported

5

Loan #

6318937707

Loan Size

Small

Harry J. Rashti & Co. INC.

Subchapter S Corporation

$657,960 Paid in Full
Address:
875 Avenue of the Americas
New York, NY10001-3507
Approved

Feb 5, 2021

Forgiven

$662,545

Jobs Reported

25

Loan #

3638948407

Loan Size

Medium

Northwest Atlantic Marine Alliance, INC.

Corporation

$82,000 Paid in Full
Address:
222 Main St
Gloucester, MA01930-6000
Approved

Apr 7, 2020

Forgiven

$82,528

Jobs Reported

6

Loan #

6566237000

Loan Size

Small

Alexander Scott Graphics, INC .

Subchapter S Corporation

$31,971 Paid in Full
Address:
875 Avenue Of The Americas Rm
New York, NY10001
Approved

May 1, 2020

Forgiven

$32,262

Jobs Reported

2

Loan #

2007957707

Loan Size

Small

Irish Tribune INC DBA Irish Voice Newspaper

$27,924 Paid in Full
Address:
875 Avenue Of The Americas Ste
New York, NY10001
Approved

May 1, 2020

Forgiven

$28,097

Jobs Reported

5

Loan #

2516577709

Loan Size

Small

Shankar Ninan & Co. LLP

Partnership

$100,000 Paid in Full
Address:
875 Avenue of the Americas, Suite 1810
New York, NY10001
Approved

Apr 29, 2020

Forgiven

$93,533

Jobs Reported

6

Loan #

2672117310

Loan Size

Small

Alexander Scott Graphics INC .

Subchapter S Corporation

$31,727 Paid in Full
Address:
875 Avenue of the Americas Rm 1700
New York, NY10001-3632
Approved

Mar 4, 2021

Forgiven

$32,173

Jobs Reported

3

Loan #

6807308507

Loan Size

Small

Bagel On Murray Street LLC

Limited Liability Company(LLC

$427,301 Exemption 4
Address:
875 Avenue of the Americas Rm 1006
New York, NY10001-3588
Approved

Mar 31, 2021

Jobs Reported

43

Loan #

4018048706

Loan Size

Medium

Grace Global Capital LLC

Self-Employed Individuals

$20,833 Paid in Full
Address:
875 Avenue of the Americas Suite 2300
New York, NY10001
Approved

May 7, 2020

Forgiven

$21,132

Jobs Reported

1

Loan #

3646777408

Loan Size

Small

Willinger Talent Agency INC

Corporation

$57,617 Paid in Full
Address:
875 Avenue Of The Americas Rm 1601
New York, NY10001
Approved

May 1, 2020

Forgiven

$58,226

Jobs Reported

3

Loan #

2242387702

Loan Size

Small

Zen-K9 LLC

Limited Liability Company(LLC

$3,750 Paid in Full
Address:
875 Avenue of the Americas Rm 501
New York, NY10001-3507
Approved

Mar 25, 2021

Forgiven

$3,767

Jobs Reported

1

Loan #

9012238608

Loan Size

Small

Central Mass Dermatology PC

Subchapter S Corporation

$91,465 Paid in Full
Address:
222 Main St
Southbridge, MA01550-2593
Approved

Apr 3, 2021

Forgiven

$92,112

Jobs Reported

8

Loan #

6307378706

Loan Size

Small

Logos Consulting Group, LLC

Limited Liability Company(LLC

$201,250 Paid in Full
Address:
875 Avenue of the Americas
New York, NY10001
Approved

Apr 11, 2020

Forgiven

$204,028

Jobs Reported

8

Loan #

3210187102

Loan Size

Medium

222 Dental P.c.

Corporation

$45,790 Paid in Full
Address:
222 Main St
Milford, MA01757-2507
Approved

Feb 26, 2021

Forgiven

$46,085

Jobs Reported

8

Loan #

4764218504

Loan Size

Small

D Exposito & Partners, LLC

Limited Liability Company(LLC

$360,795 Paid in Full
Address:
875 Avenue Of The Americas Fl 25
New York, NY10001
Approved

Apr 10, 2020

Forgiven

$364,468

Jobs Reported

16

Loan #

2548487101

Loan Size

Medium

The Vanity Project LLC

Limited Liability Company(LLC

$160,267 Paid in Full
Address:
875 Avenue Of The Americas Suite 1700
New York, NY10001-3507
Approved

Apr 7, 2020

Forgiven

$161,846

Jobs Reported

16

Loan #

6953557002

Loan Size

Medium

Laura Ferrante

Sole Proprietorship

$5,400 Paid in Full
Address:
222 Main St
Gloucester, MA01930-6021
Approved

Jan 22, 2021

Forgiven

$5,432

Jobs Reported

1

Loan #

3696788307

Loan Size

Small

Mid-Town Farm Stand INC.

Corporation

$18,900 Paid in Full
Address:
875 Avenue Of The Americas 103a
New York, NY10001-3507
Approved

Apr 28, 2020

Forgiven

$19,114

Jobs Reported

8

Loan #

6359167207

Loan Size

Small

Jvb Ventures LLC

Limited Liability Company(LLC

$223,891 Paid in Full
Address:
875 Avenue of the Americas Rm 1006
New York, NY10001-3588
Approved

Mar 31, 2021

Forgiven

$226,701

Jobs Reported

30

Loan #

4064578702

Loan Size

Medium

Cambridge Life Brokerage, LLC

Limited Liability Company(LLC

$240,610 Paid in Full
Address:
875 Avenue Of The Americas Rm 1010
New York, NY10001
Approved

May 1, 2020

Forgiven

$243,669

Jobs Reported

11

Loan #

2211517701

Loan Size

Medium

Richard Kenny

Sole Proprietorship

$82,380 Paid in Full
Address:
875 Avenue of the Americas Rm 801
New York, NY10001-3569
Approved

Jan 26, 2021

Forgiven

$82,984

Jobs Reported

6

Loan #

5923248309

Loan Size

Small

Harry & Jane Fischel Foundation

Corporation

$17,965 Paid in Full
Address:
875 Avenue Of The Americas Rm 1701
New York, NY10001
Approved

May 1, 2020

Forgiven

$18,121

Jobs Reported

3

Loan #

2189227700

Loan Size

Small

Logos Consulting Group LLC

Limited Liability Company(LLC

$184,317 Paid in Full
Address:
875 Avenue of the Americas Rm 2300
New York, NY10001-3507
Approved

Feb 2, 2021

Forgiven

$185,648

Jobs Reported

6

Loan #

1733448409

Loan Size

Medium

H H Snow & Sons, INC.

Corporation

$304,000 Paid in Full
Address:
222 Main St
Orleans, MA02653-3428
Approved

May 1, 2020

Forgiven

$306,398

Jobs Reported

38

Loan #

9304187307

Loan Size

Medium

Harry J. Rashti & Co., INC.

Subchapter S Corporation

$520,000 Paid in Full
Address:
875 Avenue of the Americas 0.0
New York, NY10001-3503
Approved

Apr 9, 2020

Forgiven

$525,535

Jobs Reported

32

Loan #

9420137006

Loan Size

Medium

White & McSpedon P. C.

Corporation

$369,100 Paid in Full
Address:
875 Avenue Of The Americas
New York, NY10001-3507
Approved

Apr 27, 2020

Forgiven

$324,745

Jobs Reported

14

Loan #

6254457204

Loan Size

Medium

Kroma Printing Industries CORP

Subchapter S Corporation

$104,067 Paid in Full
Address:
875 Avenue of the Americas Rm 1702
New York, NY10001-3576
Approved

Feb 22, 2021

Forgiven

$104,469

Jobs Reported

5

Loan #

2651038503

Loan Size

Small

Mane Beauty CORP

Corporation

$25,697 Paid in Full
Address:
875 Avenue of the Americas
New York, NY10001-3507
Approved

Mar 20, 2021

Forgiven

$26,021

Jobs Reported

4

Loan #

4778008610

Loan Size

Small

Mid-Town Farm Stand INC.

Corporation

$17,800 Paid in Full
Address:
875 Avenue of the Americas Unit 103A
New York, NY10001-3507
Approved

Feb 12, 2021

Forgiven

$17,875

Jobs Reported

8

Loan #

7471028408

Loan Size

Small

Mad Restaurant Group LLC

Limited Liability Company(LLC

$96,000 Paid in Full
Address:
875 Avenue of the Americas
New York, NY10001-3507
Approved

Feb 8, 2021

Forgiven

$96,844

Jobs Reported

6

Loan #

5186608407

Loan Size

Small

Law Office Of Richard M Kenny

Sole Proprietorship

$84,855 Paid in Full
Address:
875 Avenue Of The Americas, Ste 805
New York, NY10001-3507
Approved

Apr 14, 2020

Forgiven

$85,395

Jobs Reported

5

Loan #

7826767106

Loan Size

Small

Irish America INC

Corporation

$58,185 Paid in Full
Address:
875 Avenue Of The Americas Ste
New York, NY10001
Approved

May 1, 2020

Forgiven

$58,695

Jobs Reported

5

Loan #

3073177701

Loan Size

Small

Kossars & Beyond LLC

Limited Liability Company(LLC

$209,590 Exemption 4
Address:
875 Avenue of the Americas Rm 1006
New York, NY10001-3588
Approved

Apr 14, 2021

Jobs Reported

28

Loan #

3061928809

Loan Size

Medium

Zero Point Zero Production INC

Corporation

$712,859 Paid in Full
Address:
875 Avenue of the Americas Fl 19
New York, NY10001
Approved

May 1, 2020

Forgiven

$721,452

Jobs Reported

28

Loan #

6016547702

Loan Size

Medium

Hung Nguyen

Self-Employed Individuals

$12,454 Paid in Full
Address:
222 Main St
Townsend, MA01469-1036
Approved

Jan 31, 2021

Forgiven

$12,525

Jobs Reported

1

Loan #

9976118307

Loan Size

Small

First Parish Church Kingston Unitarian Universalist

Non-Profit Organization

$15,294 Paid in Full
Address:
222 Main St
Kingston, MA02364
Approved

May 7, 2020

Forgiven

$24,807

Jobs Reported

4

Loan #

3476977405

Loan Size

Small

Epic Spirits, INC.

Corporation

$63,400 Paid in Full
Address:
875 Avenue Of The Americas 5a
New York, NY10001-3507
Approved

Apr 27, 2020

Forgiven

$64,002

Jobs Reported

8

Loan #

5739747201

Loan Size

Small

V. I. A. S Imports LTD

Corporation

$1,150,605 Exemption 4
Address:
875 Avenue of the Americas
New York, NY10001-3507
Approved

Feb 17, 2021

Forgiven

$1,008,718

Jobs Reported

46

Loan #

9400458410

Loan Size

Medium-Large

Larry Cohen

Sole Proprietorship

$24,833 Paid in Full
Address:
875 Avenue of the Americas 1603
New York, NY10001
Approved

May 4, 2020

Forgiven

$25,037

Jobs Reported

2

Loan #

1715697403

Loan Size

Small

Affinity Solutions, INC.

Corporation

$1,783,352 Paid in Full
Address:
875 Avenue of the Americas 21st Fl
New York, NY10001-3507
Approved

Apr 27, 2020

Forgiven

$1,795,238

Jobs Reported

84

Loan #

4565177201

Loan Size

Medium-Large

Leadeal.us

Self-Employed Individuals

$4,170 Paid in Full
Address:
39 Hillside Ave
Sag Harbor, NY11963-2919
Approved

May 19, 2020

Forgiven

$4,196

Jobs Reported

1

Loan #

9147497410

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Anthony Dirienzo. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Anthony Dirienzo 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
7
6
5
7
2
19
17
2
19
30
2
12
2

Anthony Dirienzo in Waterford Twp, MI: Background Summary

Location
6847 Saline Dr, Waterford Twp Mi 48329, Waterford Twp, MI
Other Locations
Madison, AL ยท Webster, NY ยท East Aurora, NY and 39 more
Profiles Found
70 people with this name
Phone Numbers
(248) 599-7218 and 35 others on file
Email
att@blendenzo.com and 3 others on file
Possible Relatives
Sue M Dirienzo, David Dirienzo, Christie D Dirienzo, David D Rienzo, Rienzo Anthony Dirienzo and 58 more
Career
President, Executive Vice President Chief Technical Officer at Adr Insurance Services Inc, Access
Voter Registration
Registered Democrat
Properties
4properties owned
Vehicles
8 linked โ€” 2013 Honda Odyssey, 2010 Chevrolet Equinox and 6 more
Contributions
$7,086.69 total โ€” Williams, Phil, Williams, Phil
Licenses
2 professional licenses (Resident 65+ Hunt/Fish)
PPP Loans
$10001K for Blue Chip Painting And Cleanings LLC Blue Chip Painting And, Chief Media LLC

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 Dirienzo. Because public records are indexed by name rather than by a unique identifier, the 280 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.

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.

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 Dirienzo

Search Complexity: High

280 public records across 13states, belonging to approximately 70 different individuals. With 70 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 Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 13 states. Highest concentration: New York (11%), followed by New Jersey and Florida. Spans the Northeast and South regions.

NY30recordsNJ19recordsFL19recordsMA17recordsPA12recordsAL7records

Record Type Breakdown

Data spans 9 record categories. Largest: Contact & Address Records (33%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (53) and PPP Loan Records (50).

83
Contact & Address Records
53
Political Contribution Records
50
PPP Loan Records
25
Property Ownership Records
18
Business & Corporate Filings
13
Voter Registration Records

Age Distribution

Age range: approximately 61 years, suggesting multiple generations. Largest group: Senior (65+) (52%).

Senior (65+)16peopleMiddle-Age (40-64)15people

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

Frequently Asked Questions About Anthony Dirienzo

Is Anthony Dirienzo a registered voter?
Yes, voter registration records show Anthony Dirienzo is registered with U affiliation. We found 13 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Anthony Dirienzo own property?
County assessor records show 25 properties associated with Anthony Dirienzo . 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 Dirienzo?
Records show 8 vehicle registrations associated with Anthony Dirienzo, including a 2013 Honda Odyssey. Registered makes include Honda, Chevrolet, Gmc, Ford. 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 Dirienzo?
We found 18 business affiliations for Anthony Dirienzo (President). Other companies include ACCESS, Don Kibbey. Business records are compiled from state registries, SEC filings, and professional databases.
Has Anthony Dirienzo made political donations?
FEC disclosure records show 53 reported political contributions from Anthony Dirienzo, totaling $7,087. Recipients include Williams, Phil. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Anthony Dirienzo?
Our database contains 280 total records for Anthony Dirienzo spanning 13 states. This includes 70 distinct contact records, 35 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 Dirienzo?
The 280 records displayed for Anthony Dirienzo 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 Dirienzo 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.