Anthony Marro

Age 52 b. 1973-09-27
๐Ÿ“ Apt 1121, 11002 W Ocean Air Dr, San Diego Ca
๐Ÿ“ž (760) 500-1436, (111) 111-0002
โœ‰๏ธ AMARRO927@YAHOO.COM, amarro927@yahoo.com

Anthony Marro from Surprise, AZ

Age 82 b. Apr 1944 Maricopa Co.
๐Ÿ“ 19326 N Tallowood Way
๐Ÿ“ž (630) 953-8412, (626) 215-4144, (623) 215-4144
โœ‰๏ธ anthony.marro@netscape.net

Anthony C Marro

Age 103 b. 1923-04-07
๐Ÿ“ 711 Se 6th Ave, Pompano Beach Fl
๐Ÿ“ž (954) 943-5698, (954) 817-6022
โœ‰๏ธ LDAVIS8837@AOL.COM

Anthony Marro from Spring Hill, FL

Age 102 b. May 1923 Hernando Co.
๐Ÿ“ Po Box 6506
๐Ÿ“ž (813) 918-4531

Anthony Marro from Wisconsin Dells, WI

Age 90 b. May 1935 Columbia Co.
๐Ÿ“ 998 Gillette Ln
๐Ÿ“ž (608) 254-7151

Anthony Marro from Seneca Falls, NY

Age 60 b. Jul 1965 Seneca Co.
๐Ÿ“ 1365 Middle Black Brook Rd
๐Ÿ“ž (315) 568-5259

Anthony Marro from S Portland, ME

Age 48 b. Oct 1977 Cumberland Co.
๐Ÿ“ 240 Barnstable Rd Unit 28
๐Ÿ“ž (216) 383-8113

Anthony Marro from Elizaville, NY

Age 74 b. Jun 1951 Columbia Co.
๐Ÿ“ 25 Wenhardt Rd
๐Ÿ“ž (845) 756-3514

Anthony Marro from Spring Hill, FL

Age 102 b. May 1923
๐Ÿ“ 6506 Po Box
๐Ÿ“ž (352) 686-4702
๐Ÿ‘ค aka Anthony R Marrosr, Tony R Marro, Antony R Marro

Anthony Marro from Sun City Center, FL

Age 84 b. Apr 1942 Hillsborough Co.
๐Ÿ“ 707 Ward Cir
๐Ÿ“ž (813) 634-5483

Anthony Marro from Stratford, CT

Age 45 b. Dec 1980 Fairfield Co.
๐Ÿ“ 225 Val Dr
๐Ÿ“ž (203) 380-1394

Anthony Marro from Valrico, FL

Age 56 b. Sep 1969 Hillsborough Co.
๐Ÿ“ 5210 Whispering Leaf Trl
๐Ÿ“ž (813) 654-0929

Anthony Marro from Pompano Beach, FL

Age 104 b. May 1921 Broward Co.
๐Ÿ“ 711 Se 6th Ave
๐Ÿ“ž (954) 943-5698

Anthony Marro

๐Ÿ“ 15094 Belhaven, Gulfport Ms 39503
๐Ÿ“ž (228) 334-1102, (228) 334-1102
โœ‰๏ธ ANTHONYMARRO24@GMAIL.COM

Anthony Marro

๐Ÿ“ 15094 Belhaven St, Gulfport Ms
๐Ÿ“ž (228) 334-1102, (228) 334-1102
โœ‰๏ธ ANTHONYMARRO24@GMAIL.COM

Anthony Marro from Flemington, NJ

Age 76 b. Oct 1949
๐Ÿ“ 195 B River Rd

Anthony Marro from Nashua, NH

Age 88 b. Jun 1937
๐Ÿ“ 35 Balcom St

Anthony Marro from Latham, NY

Age 79 b. Dec 1946 Albany Co.
๐Ÿ“ 151 B 2

Anthony Marro from Hackensack, NJ

Age 60 b. Feb 1966
๐Ÿ“ 211 Johnson Ave

Anthony Marro from Latham, NY

Age 48 b. Jun 1977 Albany Co.
๐Ÿ“ 151 Doorstone Dr Unit A

Anthony Marro from N Providence, RI

Age 47 b. Oct 1978
๐Ÿ“ 19 Springdale Ave

Anthony Marro from Oceanside, CA

Age 56 b. Sep 1969 San Diego Co.
๐Ÿ“ 3614 College Blvd 104

Anthony Marro from Fallon, NV

Age 66 b. Nov 1959 Churchill Co.
๐Ÿ“ 776 Pinion Ln A

Anthony Marro from Smithfield, RI

Age 71 b. Jan 1955 Providence Co.
๐Ÿ“ 302 Mountaindale Rd
๐Ÿ‘ค aka Anthony Marro

Anthony Marro from Manchester, NH

Age 88 b. Sep 1937 Hillsborough Co.
๐Ÿ“ 23 Country Club Dr 3

Anthony Marro from Summerville, SC

Age 45 b. Mar 1981 Dorchester Co.
๐Ÿ“ 108 Heritage Ln

Anthony Marro from Cohoes, NY

Age 48 b. Jun 1977 Albany Co.
๐Ÿ“ 15 Arthur Dr

Anthony Marro from Simi Valley, CA

Age 59 b. Dec 1966 Ventura Co.
๐Ÿ“ 903 Red Pine Dr
๐Ÿ‘ค aka Marro Anthony J, Marro Anthony James

Anthony Marro from Annapolis, MD

Age 88 b. Sep 1937 Anne Arundel Co.
๐Ÿ“ 228 Dewey Dr

Anthony Marro from Simi Valley, CA

Age 89 b. Apr 1937 Ventura Co.
๐Ÿ“ 817 Country Club Dr Apt 8

Anthony Marro from San Diego, CA

Age 82 b. 1944 Male
๐Ÿ“ 11002 W Ocean Air Dr
๐Ÿ“ž (760) 500-1436 (Cell)

Anthony Marro from Simi Valley, CA

๐Ÿ“ 5691 California Oak St
๐Ÿ“ž (805) 578-2527

Anthony Marro from Troy, NY

Age 109 b. Aug 1916
๐Ÿ“ Troy, NY, 12180

Anthony Marro from Brooklyn, NY

Mar 1906
๐Ÿ“ Brooklyn, NY, 11217

Anthony Marro from Clyde, NY

Age 119 b. Feb 1907
๐Ÿ“ Clyde, NY, 14433

Anthony Marro

Age 84 b. Oct 1941
๐Ÿ“ 10 Randolph Nj

Anthony Marro from Saratoga Spgs, NY

Saratoga Co.
๐Ÿ“ 202 Ruggles Rd

Anthony Marro from Alameda, CA

Alameda Co.
๐Ÿ“ 2006 3 Rd A

Anthony Marro from Schenectady, NY

Schenectady Co.
๐Ÿ“ 27 Berwyn St

Anthony Marro from Utica, NY

Oneida Co.
๐Ÿ“ 276 Genesee St Apt 212

Anthony Marro from Forest Hills, NY

Queens Co.
๐Ÿ“ 6120 Grand Ctrl C 1104

Anthony Marro from Smithfield, RI

Providence Co.
๐Ÿ“ 302 Mountaindale Rd Unit B

Anthony Marro from Garfield, NJ

Bergen Co.
๐Ÿ“ 30 Maitland Pl

Anthony Marro from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 3604 Chalfont Dr 2

Anthony Marro from Northport, NY

Suffolk Co.
๐Ÿ“ 218 Woodbine Ave

Anthony Marro from Westbrook, ME

Cumberland Co.
๐Ÿ“ 280 Longfellow St Apt 10

Anthony Marro from Brooklyn, NY

Kings Co.
๐Ÿ“ 2338 E 12th St

Anthony Marro from Stony Brook, NY

Suffolk Co.
๐Ÿ“ 28 Barnwell Ln

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 48 contact records for Anthony Marro across 14 states. The most recent address on file is in Surprise, Arizona. Of these records, 17 include phone numbers and 5 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Anthony G Marro

2021 Albany County
· 27 Berwyn, Colonie

Anthony G Marro

2022 Albany County
· 467 Troy Schdy, Colonie

Anthony Marro

2021 Seneca County
· 1789 Route 414, Seneca Falls

Anthony J Marro

2021 Columbia County
· 25 Wenhardt, Gallatin

Anthony J Marro

2022 Cayuga County
· River, Aurelius

Anthony J Marro

2022 Cayuga County
· River, Aurelius

Anthony G Marro

2024 Albany County
· 27 Berwyn, Colonie

Anthony J Marro

2022 Cayuga County
· River, Aurelius

Anthony J Marro

2022 Cayuga County
· River, Aurelius

Anthony Marro

2023 Seneca County
· 2160 Route 5 & 20, Seneca Falls

Anthony J Marro

2023 Seneca County
· 1135 Rt 96, Waterloo

Anthony J Marro

2024 Seneca County
· 1078 Whiskey Hill, Junius

Anthony Marro

2022 Seneca County
· 493 Rt 318, Junius

Anthony J Marro

2024 Seneca County
· 1135 Rt 96, Waterloo

Anthony J Marro

2024 Seneca County
· 2663 Edwards, Waterloo

Anthony J Marro

2024 Seneca County
· 1810 Route 414, Seneca Falls

Anthony J Marro

2024 Columbia County
· 25 Wenhardt, Gallatin

Anthony G Marro

2021 Albany County
· 465 Troy Schdy, Colonie

Anthony J Marro

2022 Cayuga County
· River, Aurelius

Anthony Marro

2024 Seneca County
· 1242 Hecker, Waterloo

Anthony G Marro

2022 Albany County
· 27 Berwyn, Colonie

Anthony J Marro

2022 Cayuga County
· River, Aurelius

Anthony Marro

2022 Seneca County
· 1789 Route 414, Seneca Falls

Anthony J Marro

2024 Seneca County
· 149 E Main, Waterloo

Anthony G Marro

2022 Albany County
· 465 Troy Schdy, Colonie

Anthony J Marro

2021 Seneca County
· 1810 Route 414, Seneca Falls

Anthony J Marro

2023 Cayuga County
· River, Aurelius

Anthony J Marro

2022 Seneca County
· 1078 Whiskey Hill, Junius

Anthony J Marro

2023 Cayuga County
· River, Aurelius

Anthony J Marro

2021 Seneca County
· 1078 Whiskey Hill, Junius

Anthony Marro

2023 Seneca County
· 493 Rt 318, Junius

Anthony Marro

2023 Seneca County
· 1242 Hecker, Waterloo

Anthony J Marro

2022 Seneca County
· 1810 Route 414, Seneca Falls

Anthony Marro

2024 Seneca County
· 1252 Hecker, Waterloo

Anthony J Marro

2022 Seneca County
· 149 E Main, Waterloo

Anthony Marro

2024 Seneca County
· 2160 Route 5 & 20, Seneca Falls

Anthony J Marro

2024 Seneca County
· 1426 W River, Fayette

Anthony J Marro

2023 Seneca County
· 149 E Main, Waterloo

Anthony J Marro

2021 Seneca County
· 1426 W River, Fayette

Anthony Marro

2023 Seneca County
· 1252 Hecker, Waterloo

Anthony J Marro

2023 Seneca County
· 1426 W River, Fayette

Anthony G Marro

2023 Albany County
· 27 Berwyn, Colonie

Anthony J Marro

2022 Seneca County
· 1426 W River, Fayette

Anthony Marro

2021 Seneca County
· 493 Rt 318, Junius

Anthony J Marro

2022 Columbia County
· 25 Wenhardt, Gallatin

Anthony J Marro

2023 Seneca County
· 1078 Whiskey Hill, Junius

Anthony G Marro

2021 Albany County
· 467 Troy Schdy, Colonie

Anthony J Marro

2023 Seneca County
· 1810 Route 414, Seneca Falls

Anthony J Marro

2023 Columbia County
· 25 Wenhardt, Gallatin

Marro, Anthony

Doc #2005032000125001
Record: P

Marro, Anthony

Doc #2018041100414001
· 78-24 87th Avenue, Woodhaven Ny 11421
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 51 property records linked to Anthony Marro in Woodhaven. Values shown are from county assessor records and may differ from current market prices.

2011 HYUNDAI ELANTRA
ยท Registered to: Anthony Marro
ยท VIN: 5NPDH4AE7BH010512
·
117 Pine St Apt 2, Portland, ME, 04102-3746
·
(207) 799-2433
2007 HYUNDAI SONATA
ยท Registered to: Anthony Marro
ยท VIN: 5NPET46C37H277762
·
280 Longfellow St Apt 10, Westbrook, ME, 04092-2144
2004 Chevrolet Suburban
ยท Registered to: Anthony Marro
ยท VIN: 1GNEC16T04J318406
·
5691 California Oak St, Simi Valley, CA, 93063
·
(805) 578-2527
1997 FORD EXPEDITION FULL SIZE UTILITY
ยท Registered to: Anthony Marro
ยท VIN: 1FMFU18L9VLA97574
·
998 Gillette Ln, Wisconsin Dells, WI, 53965
·
(608) 254-7151
2010 Chevrolet Traverse
ยท Registered to: Anthony Marro
ยท VIN: 1GNLREED3AS117385
·
5691 California Oak St, Simi Valley, CA, 93063
·
(805) 578-2527
2010 Buick Enclave
ยท Registered to: Anthony Marro
ยท VIN: 5GALVCED3AJ261387
·
103 Teal Ct, Sneads Ferry, NC, 28460-7616
·
(910) 741-0074
2018 FORD EXPEDITION
ยท Registered to: Anthony Marro
ยท VIN: 1FMJU1J50IEF21541
·
113 Creeks Edge Dr, Sneads Ferry, NC, 28460-9188
·
(910) 741-0074
2002 CHEVROLET CORVETTE COUPE
ยท Registered to: Anthony Marro
ยท VIN: 1G1YY22G025110272
·
50 Canada Goose Dr, Hackettstown, NJ, 07840
·
(908) 684-1803

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 8 vehicle registration records are associated with Anthony Marro. Registered makes include Hyundai, Chevrolet, Ford, Buick. 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.

The Binding Site Group Ltd

Controller
+18584539177amarro@bindingsite.com
San Diego,

Harvest At Limoneira Master Corporation

Anthony MarroTreasurer, Developer
Valencia, CA

Anthony Marro

Providence, Rhode Island, United States

Anthony Marro

Geospatial System Engineer

Foxfield Riding School

Anthony MarroStore Manager
(623) 215-4144amarro1@cox.net
19326 N. Tallowood Way, Surprise, AZ85387

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 14 business affiliations were found for Anthony Marro. Companies include Foxfield Riding School. Roles listed include Controller and Trustee. Records are compiled from state business registries, SEC filings, and professional networking databases.

anthony Raymond marro

Age 70
Resident 65+ Hunt/Fish
Addr: 10331 Tillery Rd, Spring Hill, FL 34608
County: Hernando

anthony Raymond marro

Resident 65+ Hunt/Fish
Addr: Spring Hill, FL 34608
County: Hernando

anthony marro

Firm: Anthony Marro
Addr: West Islip, NY 11795

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Anthony Marro holds 3 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.

๐Ÿ›๏ธ

Anthony Marro

Deputy Director - EAM
Department: Enterprise Asset Management
๐Ÿ’ต Pay: $135,682.87

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Anthony Marro appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

$10 Apr 15, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Dec 16, 2015
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$15 Mar 29, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Mar 29, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 May 18, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Mar 9, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Jan 27, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$100 Feb 10, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$10 Apr 21, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$10 May 3, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$25 Jul 21, 2011
2012
Working Families Party, INC
Marro, Anthony Massapequa, NY
$20 Aug 30, 2023
2024 REP
Scott, Timothy E.
Marro, Anthony Retired Franklin Square, NY
$10 Feb 10, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Apr 27, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$100 Apr 30, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Feb 23, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Feb 10, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$100 Mar 29, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$20 Nov 20, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Marro, Anthony Retired Franklin Square, NY
$100 Apr 8, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Feb 18, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$20 Oct 31, 2020
2020 REP
Scott, Timothy E
Marro, Anthony Retired Franklin Square, NY
$10 Feb 2, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Feb 23, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Feb 26, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$10 May 3, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Feb 18, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Apr 8, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$10 Mar 23, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$10 Oct 30, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Marro, Anthony Retired Franklin Square, NY
$100 Jan 27, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Jun 20, 2015
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$10 May 3, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Oct 30, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Marro, Anthony Retired Franklin Square, NY
$100 Apr 15, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$20 Nov 6, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Marro, Anthony Retired Franklin Square, NY
$100 Mar 9, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 May 31, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Apr 21, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$100 Oct 17, 2018
2018 DEM
Welch, Peter
Marro, Anthony Tony Retired Bennington, VT
$10 Oct 30, 2020
2020 REP
Paul, Rand
Marro, Anthony Retired Franklin Square, NY
$100 Feb 23, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$10 Oct 30, 2020
2020 REP
Trump, Donald J
Marro, Anthony Retired Franklin Square, NY
$25 Sep 29, 2020
2020 DEM
Biden, Joe
Marro, Anthony Ethical Culture Fieldston School Mahopac, NY
$100 Apr 21, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony Not Employed Old Bennington, VT
$10 Oct 30, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Marro, Anthony Retired Franklin Square, NY
$10 Apr 30, 2016
2016 DEM
Actblue
Marro, Anthony Not Employed Old Bennington, VT
$100 Jul 11, 2012
2012 DEM
Welch, Peter
Marro, Anthony Tony Retired Old Bennington, VT
$100 May 3, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$100 Mar 29, 2016
2016 DEM
Sanders, Bernard
Marro, Anthony J Not Employed Bennington, VT
$50 Sep 24, 2019
Trump Make America Great Again Committee
Contributor Land Development @ Lewis Management Simi Valley, CA
$250 Oct 26, 2020
Unknown Committee
Marro, Anthony Land Development @ Lewis Mc Simi Valley, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 52 political contribution records found for Anthony Marro. Total disclosed contributions amount to $2,765. Recipients include Trump Make America Great Again Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Anthony J Marro

Age 30 Male
·
1384 Missouri Ave, Bridgeville, PA 15017 (Allegheny County)
40.3544, -80.0954
TZ: Eastern
Single Family
MP

Anthony Marro

Male
·
390 Broad St, Emmaus, PA 18049 (Lehigh County)
40.5337, -75.4902
TZ: Eastern
MP

Anthony G Marro

Age 43 Male
·
11002 W Ocean Air Dr, San Diego, CA 92130 (San Diego County)
32.9166, -117.2260
Marital: Single TZ: Pacific
Edu: High School
Multi-Family
MP

Anthony Marro

Age 49 Male
·
8511 NW 8th St, Miami, FL 33126 (Miami-Dade County)
25.8537, -80.1796
· (860) 613-2593
Marital: Inferred Single TZ: Eastern
Multi-Family
MP

Anthony E Marro

Age 45 Male
·
55 Red Gate Ln, Rindge, NH 03461 (Cheshire County)
42.7454, -72.0190
Marital: Married TZ: Eastern
Edu: High School
Single Family
MP

Anthony G Marro

Age 51 Male
·
140 County Rd, Tenafly, NJ 07670 (Bergen County)
40.9290, -73.9615
· (201) 692-0209
Marital: Married TZ: Eastern
Multi-Family
MP

Anthony Marro

Male
·
27 King James Dr, South Dennis, MA 02660 (Barnstable County)
41.7397, -70.1704
· (508) 965-5268
TZ: Eastern
Homeowner Single Family Built 1973 Purchased 2014
MP

Anthony M Marro

Male
·
103 Teal Ct, Sneads Ferry, NC 28460 (Onslow County)
34.5396, -77.4388
· (910) 741-0074
TZ: Eastern
Homeowner Single Family Built 2012 Purchased 2012
MP

Anthony Marro

Age 48 Male
·
201 Continental Dr, Harleysville, PA 19438 (Montgomery County)
40.2392, -75.3507
TZ: Eastern
Single Family
MP

Anthony J Marro

Age 30 Male
·
23 Grassy Ln, Milford, CT 06461 (New Haven County)
41.2343, -73.0605
Marital: Married TZ: Eastern
Edu: High School
Single Family
MP

Anthony J Marro

Age 36 Male
·
151 Settlers Hill Rd, Southbury, CT 06488 (New Haven County)
41.4932, -73.1971
Marital: Single TZ: Eastern
Single Family
MP

Anthony Marro

Age 67 Male
·
107 Indigo Rd, Hackettstown, NJ 07840 (Warren County)
40.8661, -74.8361
· (973) 772-4406
Marital: Single TZ: Eastern
Occ: Service Industry
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 12 demographic profiles associated with Anthony Marro. 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 Marro. These loans were issued to businesses, not individuals.

Law Office Of Tori Jacobs PLLC

Limited Liability Partnership

$11,890 Paid in Full
Address:
295 Main St
Buffalo, NY14203-1395
Approved

Jun 1, 2020

Forgiven

$12,078

Jobs Reported

2

Loan #

6439197804

Loan Size

Small

Vasilka Bukov

Sole Proprietorship

$20,833 Paid in Full
Address:
732 North St
Greenwich, CT06831-3007
Approved

May 15, 2021

Forgiven

$20,957

Jobs Reported

1

Loan #

2274729008

Loan Size

Small

Lauren Diggs Boling

Sole Proprietorship

$2,805 Paid in Full
Address:
295 Main St
Tchula, MS39169-3632
Approved

Apr 29, 2020

Forgiven

$2,821

Jobs Reported

1

Loan #

4248327303

Loan Size

Small

Demans INC.

Subchapter S Corporation

$101,609 Paid in Full
Address:
295 Main St
Brookville, PA15825-1250
Approved

Feb 9, 2021

Forgiven

$102,326

Jobs Reported

12

Loan #

5708718403

Loan Size

Small

Ristic 94022 INC

Corporation

$376,341 Paid in Full
Address:
295 Main St
Los Altos, CA94022-2909
Approved

Feb 3, 2021

Forgiven

$379,655

Jobs Reported

41

Loan #

2451848407

Loan Size

Medium

John Uttech

Sole Proprietorship

$9,500 Paid in Full
Address:
295 Main St
Weed, CA96094-2583
Approved

Mar 17, 2021

Forgiven

$9,565

Jobs Reported

1

Loan #

3883128608

Loan Size

Small

Michael Howell

Self-Employed Individuals

$1,679 Paid in Full
Address:
140 Mill St
East Haven, CT06512
Approved

Aug 8, 2020

Forgiven

$1,695

Jobs Reported

1

Loan #

5711078206

Loan Size

Small

Brent Steckly

Sole Proprietorship

$20,832 Paid in Full
Address:
295 Main St
Beaver Crossing, NE68313-3015
Approved

Mar 23, 2021

Forgiven

$20,879

Jobs Reported

1

Loan #

7356738610

Loan Size

Small

Sean Johnson

Self-Employed Individuals

$20,832 Paid in Full
Address:
140 Mill St
East Haven, CT06512-1041
Approved

Mar 26, 2021

Forgiven

$20,914

Jobs Reported

1

Loan #

9473868601

Loan Size

Small

Hewlett East Rockaway Jewish Centre

Non-Profit Organization

$254,012 Paid in Full
Address:
295 Main St
East Rockaway, NY11518-1637
Approved

Apr 8, 2021

Forgiven

$256,256

Jobs Reported

41

Loan #

9290188704

Loan Size

Medium

Maureen McLaughlin

Sole Proprietorship

$15,193 Paid in Full
Address:
295 Main St
DuPont, PA18641-1969
Approved

Apr 28, 2021

Forgiven

$15,275

Jobs Reported

1

Loan #

3473598900

Loan Size

Small

Eatalia INC

Subchapter S Corporation

$27,216 Paid in Full
Address:
34 New St
Huntington, NY11743-3327
Approved

Feb 3, 2021

Forgiven

$27,590

Jobs Reported

6

Loan #

2172468408

Loan Size

Small

James W Wadman

Sole Proprietorship

$20,800 Paid in Full
Address:
295 Main St
Ellsworth, ME04605-1504
Approved

May 22, 2020

Forgiven

$20,913

Jobs Reported

1

Loan #

1884487803

Loan Size

Small

Benish Family Dentistry P.c.

Corporation

$37,270 Paid in Full
Address:
295 Main St
Eastchester, NY10709-2936
Approved

Apr 15, 2021

Forgiven

$37,553

Jobs Reported

2

Loan #

4190118803

Loan Size

Small

Connellys LLC

Limited Liability Company(LLC

$232,780 Paid in Full
Address:
295 Main St
Edwards, CO81632
Approved

Apr 16, 2020

Forgiven

$234,261

Jobs Reported

29

Loan #

2973697204

Loan Size

Medium

Rusmar Electrical LLC

Limited Liability Company(LLC

$11,963 Exemption 4
Address:
225 Val Dr
Stamford, CT06614
Approved

Jun 26, 2020

Jobs Reported

1

Loan #

4452588010

Loan Size

Small

Ristic 94022 INC

Corporation

$271,670 Paid in Full
Address:
295 Main St
Los Altos, CA94022
Approved

Apr 14, 2020

Forgiven

$274,975

Jobs Reported

35

Loan #

5790007110

Loan Size

Medium

E. Michael Heffernan LLC

Limited Liability Company(LLC

$18,907 Paid in Full
Address:
295 Main St
West Haven, CT06516-7307
Approved

Feb 26, 2021

Forgiven

$19,138

Jobs Reported

1

Loan #

4659198509

Loan Size

Small

James W Wadman Cpa

Sole Proprietorship

$119,500 Paid in Full
Address:
295 Main St
Ellsworth, ME04605-1504
Approved

May 21, 2020

Forgiven

$120,144

Jobs Reported

9

Loan #

1623707810

Loan Size

Small

Exit 9 LLC

Limited Liability Company(LLC

$278,402 Paid in Full
Address:
295 Main St
Cornwall, NY12518-1553
Approved

Mar 27, 2021

Forgiven

$280,850

Jobs Reported

33

Loan #

1300348702

Loan Size

Medium

Innovative Construction INC

Corporation

$413,500 Paid in Full
Address:
295 Main St
Tiverton, RI02878
Approved

Apr 3, 2020

Forgiven

$418,088

Jobs Reported

33

Loan #

4356687009

Loan Size

Medium

Foit-Alberts Associates, Architecture

Corporation

$994,500 Paid in Full
Address:
295 Main St
Buffalo, NY14203-1395
Approved

Apr 8, 2020

Forgiven

$1,006,870

Jobs Reported

70

Loan #

8676197001

Loan Size

Medium

Greenwich Landscape Contracting

Subchapter S Corporation

$74,827 Paid in Full
Address:
732 North St
Greenwich, CT06831
Approved

May 1, 2020

Forgiven

$75,648

Jobs Reported

100

Loan #

3093957707

Loan Size

Small

Landy CORP.

Corporation

$42,500 Paid in Full
Address:
295 Main St
Acton, MA01720
Approved

Apr 15, 2020

Forgiven

$42,954

Jobs Reported

6

Loan #

8281967100

Loan Size

Small

Ambition Brewing LLC

Limited Liability Company(LLC

$8,495 Paid in Full
Address:
295 Main St
Wilton, ME04294
Approved

Mar 24, 2021

Forgiven

$8,540

Jobs Reported

5

Loan #

8435758608

Loan Size

Small

Trustees Of Maine Central Institute

Non-Profit Organization

$931,250 Paid in Full
Address:
295 Main St
Pittsfield, ME04967-4502
Approved

Apr 6, 2020

Forgiven

$936,378

Jobs Reported

82

Loan #

5645417010

Loan Size

Medium

Jab Sandwiches LLC

Limited Liability Company(LLC

$5,717 Paid in Full
Address:
295 Main St
Huntington, NY11743
Approved

May 1, 2020

Forgiven

$5,790

Jobs Reported

4

Loan #

1077427702

Loan Size

Small

Law Offices Of Mirto & Rasile

Limited Liability Company(LLC

$55,568 Paid in Full
Address:
295 Main St
West Haven, CT06516-7307
Approved

Jan 25, 2021

Forgiven

$55,985

Jobs Reported

3

Loan #

5524898308

Loan Size

Small

Zain Food Mart INC

Corporation

$14,410 Paid in Full
Address:
295 Main St
Newington, CT06111-2036
Approved

Mar 9, 2021

Forgiven

$14,592

Jobs Reported

4

Loan #

8294218507

Loan Size

Small

Saffron Culinary INC.

Subchapter S Corporation

$11,041 Paid in Full
Address:
295 Main St
East Rockaway, NY11518-1637
Approved

Mar 10, 2021

Forgiven

$11,170

Jobs Reported

1

Loan #

8768838508

Loan Size

Small

Timothy R. Lovallo

Sole Proprietorship

$27,000 Paid in Full
Address:
295 Main St
Buffalo, NY14203-2412
Approved

Feb 2, 2021

Forgiven

$27,257

Jobs Reported

2

Loan #

1710058407

Loan Size

Small

Innovative Pools And Spas INC

Corporation

$41,700 Paid in Full
Address:
295 Main St
Tiverton, RI02878
Approved

Apr 5, 2020

Forgiven

$41,966

Jobs Reported

8

Loan #

5125337006

Loan Size

Small

Vasilka Bukov

Sole Proprietorship

$18,175 Paid in Full
Address:
732 North St
Greenwich, CT06831-3007
Approved

Feb 26, 2021

Forgiven

$18,365

Jobs Reported

1

Loan #

4669568506

Loan Size

Small

New Pretty Nails & Spa INC

Corporation

$16,800 Paid in Full
Address:
295 Main St
Farmingdale, NY11735-3589
Approved

Apr 6, 2021

Forgiven

$16,880

Jobs Reported

4

Loan #

7863238705

Loan Size

Small

Andrew Lochhead

Independent Contractors

$2,970 Paid in Full
Address:
220 Wayne Ave
Haddonfield, NJ08033-1450
Approved

Jun 26, 2020

Forgiven

$2,994

Jobs Reported

1

Loan #

4614848009

Loan Size

Small

Riyaan Hospitality LLC

Limited Liability Company(LLC

$12,691 Paid in Full
Address:
295 Main St
Williamstown, MA01267-2610
Approved

Mar 18, 2021

Forgiven

$12,842

Jobs Reported

2

Loan #

4333498603

Loan Size

Small

Battison Holdings 2 LLC

Limited Liability Company(LLC

$11,200 Paid in Full
Address:
295 Main St
Andover, OH44003-9493
Approved

Apr 9, 2020

Forgiven

$11,308

Jobs Reported

16

Loan #

9876157010

Loan Size

Small

Samuel Hudson LLC

Limited Liability Company(LLC

$6,300 Paid in Full
Address:
295 Main St
North Creek, NY12853-7732
Approved

Apr 28, 2020

Forgiven

$6,338

Jobs Reported

1

Loan #

7233307200

Loan Size

Small

Cal-Sierra Title Company

Corporation

$188,696 Paid in Full
Address:
295 Main St
Quincy, CA95971-9373
Approved

Apr 10, 2020

Forgiven

$189,760

Jobs Reported

13

Loan #

1715117110

Loan Size

Medium

Lauren Boling

Sole Proprietorship

$6,995 Paid in Full
Address:
295 Main St
Tchula, MS39169-3632
Approved

Mar 28, 2021

Forgiven

$7,018

Jobs Reported

1

Loan #

2228708702

Loan Size

Small

Demans INC

Subchapter S Corporation

$101,609 Paid in Full
Address:
295 Main St
Brookville, PA15825-1250
Approved

Apr 11, 2020

Forgiven

$102,532

Jobs Reported

14

Loan #

2708527100

Loan Size

Small

Bluefins Falmouth INC.

Subchapter S Corporation

$116,680 Paid in Full
Address:
295 Main St
Falmouth, MA02540-2751
Approved

Feb 3, 2021

Forgiven

$117,494

Jobs Reported

17

Loan #

2598908406

Loan Size

Small

Plumas Tire Supply, INC.

Corporation

$27,528 Paid in Full
Address:
295 Main St
Chester, CA96020-9746
Approved

Apr 29, 2020

Forgiven

$27,796

Jobs Reported

2

Loan #

4303637306

Loan Size

Small

Law Offices Of Mirto & Rasile, LLC

Limited Liability Company(LLC

$55,500 Paid in Full
Address:
295 Main St
West Haven, CT06516-7307
Approved

Apr 8, 2020

Forgiven

$56,193

Jobs Reported

1

Loan #

8201057001

Loan Size

Small

Construction Estimating Services LLC

Limited Liability Company(LLC

$56,295 Paid in Full
Address:
140 Mill St
East Haven, CT06512
Approved

May 1, 2020

Forgiven

$57,029

Jobs Reported

3

Loan #

8351027303

Loan Size

Small

Chadd Philpot

Sole Proprietorship

$13,207 Paid in Full
Address:
34 New St
Rockmart, GA30153
Approved

May 19, 2021

Forgiven

$13,262

Jobs Reported

1

Loan #

3596849006

Loan Size

Small

Landy CORP

Corporation

$42,500 Paid in Full
Address:
295 Main St
Acton, MA01720-3718
Approved

Jan 27, 2021

Forgiven

$42,750

Jobs Reported

6

Loan #

6760938303

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 47 PPP loan records are linked to businesses associated with Anthony Marro. 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

QUEENS
A2 PLAN EXAM
๐Ÿ—๏ธ

Anthony Marro

Owner QUEENS
#440616683
๐Ÿข Self

๐Ÿ“ 86-31 102 AVENUE, QUEENS

A2 Stop

PROPOSED REMOVAL OF PARTITIONS IN CELLAR

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 Marro 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
14
3
9
1
1
4
1
3
3
5
1
19
4
3
1
2
3

Anthony Marro in Surprise, AZ: Background Summary

Location
19326 N Tallowood Way, Surprise, AZ 85387
Other Locations
Spring Hill, FL ยท Wisconsin Dells, WI ยท Seneca Falls, NY and 33 more
Profiles Found
48 people with this name
Phone Numbers
(760) 500-1436 and 16 others on file
Email
amarro927@yahoo.com and 3 others on file
Career
Controller, Trustee at Foxfield Riding School
Properties
1property owned
Vehicles
8 linked โ€” 2011 Hyundai Elantra, 2007 Hyundai Sonata and 6 more
Contributions
$2,765 total โ€” Trump Make America Great Again Committee
Licenses
2 professional licenses (Resident 65+ Hunt/Fish)
PPP Loans
$5152K for Law Office Of Tori Jacobs PLLC, Vasilka Bukov

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 Marro. Because public records are indexed by name rather than by a unique identifier, the 249 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.

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 Marro

Search Complexity: High

249 public records across 18states, belonging to approximately 48 different individuals. With 48 distinct profiles across 18 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 18 states. Highest concentration: New York (8%), followed by California and Florida. Spans the Northeast and West regions.

NY19recordsCA14recordsFL9recordsAZ5recordsNJ5recordsPA4records

Record Type Breakdown

Data spans 7 record categories. Largest: Contact & Address Records (25%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (52) and Property Ownership Records (51).

59
Contact & Address Records
52
Political Contribution Records
51
Property Ownership Records
47
PPP Loan Records
14
Business & Corporate Filings
8
Vehicle Registration Records

Age Distribution

Age range: approximately 75 years, suggesting multiple generations. Largest group: Senior (65+) (65%).

Senior (65+)15peopleMiddle-Age (40-64)8people

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

Frequently Asked Questions About Anthony Marro

Does Anthony Marro own property?
County assessor records show 51 properties associated with Anthony Marro in Woodhaven, New York and 50 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 Marro?
Records show 8 vehicle registrations associated with Anthony Marro, including a 2011 HYUNDAI ELANTRA. Registered makes include Hyundai, Chevrolet, Ford, Buick. 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 Marro?
We found 14 business affiliations for Anthony Marro (Controller). Business records are compiled from state registries, SEC filings, and professional databases.
Has Anthony Marro made political donations?
FEC disclosure records show 52 reported political contributions from Anthony Marro, totaling $2,765. Recipients include Trump Make America Great Again Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Anthony Marro?
Our database contains 249 total records for Anthony Marro spanning 18 states. This includes 48 distinct contact records, 17 with phone numbers, 5 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 Marro?
The 249 records displayed for Anthony Marro 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 Marro 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.