Donald Laghezza from Forest Hills, NY

Age 64
๐Ÿ“ 67-38 B63 108 St, Forest Hills, NY 11375
๐Ÿ“ž (718) 544-2528, (718) 544-2528, (718) 762-6331, (718) 229-8521
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kumiko Laghezza,Donato F Laghezza,Anna Laghezza,Anna Y Laghezza,Maria F Laghezza,Anna Y Laghezza
๐Ÿช Logistics Edge Llc

Donald Laghezza from Forest Hills, NY

Age 77 b. 1949 Male
๐Ÿ“ 6738 108th St Apt B63
๐Ÿ“ž (830) 422-0454 (Cell)
โœ‰๏ธ dlaghezza@hotmail.com

Donald Laghezza from Flushing, NY

Age 76 b. Nov 1949 Queens Co.
๐Ÿ“ 19110 Crocheron Ave 3 A

Donald Laghezza from Charlottesville, VA

Age 76 b. Nov 1949 Charlottesville City Co.
๐Ÿ“ 63 Copeley Hl

Donald Laghezza from Oakland Gardens, NY

Queens Co.
๐Ÿ“ 6750 Springfield Bl

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Donald Laghezza across 2 states. The most recent address on file is in Forest Hills, New York. Of these records, 2 include phone numbers and 1 include email addresses. The listed age is 64. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Donald W Laghezza

Democrat
67-38 108 Street, 11375
DOB: 19491112 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 1 voter registration record was found for Donald Laghezza. Party affiliation is listed as DEM. Voter data is released as public information under state election laws and reflects status at time of the state data release.

Walker International Transport

Vice President Sales Marketing
dlaghezza@witlogistics.com
Valley Stream,

Walker International Transport

Donald LaghezzaSales Executive
(516) 568-2080dlaghezza@witlogistics.com
70 E Sunrise Hwy Ste 604, Valley Stream, NY11581

Donald Laghezza

Managing Director
Logistics Edge
New York

Walker International Transport

Donald LaghezzaVice President Sales/Marketing
(516) 568-2080dlaghezza@witlogistics.com
Valley Stream, NY

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 4 business affiliations were found for Donald Laghezza. Companies include Walker International Transport. Roles listed include Vice President Sales Marketing and Sales Executive. Records are compiled from state business registries, SEC filings, and professional networking databases.

$5 Aug 11, 2017
2018 DEM
Progressive Change Campaign Committee
Laghezza, Donald Not Employed Forest Hills, NY
$5 Aug 11, 2017
2018 DEM
Progressive Change Campaign Committee
Laghezza, Donald Not Employed Forest Hills, NY
$5 Aug 11, 2017
DEM
Progressive Change Campaign Committee
Contributor Not Employed Forest Hills, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 3 political contribution records found for Donald Laghezza. Total disclosed contributions amount to $15. Recipients include Progressive Change Campaign Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Donald W Laghezza

Age 67 Male
·
6738 108th St, Forest Hills, NY 11375 (Queens County)
40.7279, -73.8471
Marital: Married TZ: Eastern
Edu: High School
Homeowner Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Donald Laghezza. 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 Donald Laghezza. These loans were issued to businesses, not individuals.

Tsd Ventures LLC

Limited Liability Company(LLC

$21,182 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Feb 20, 2021

Forgiven

$21,285

Jobs Reported

2

Loan #

2369668500

Loan Size

Small

Pythias Investment INC

Subchapter S Corporation

$144,867 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1221
Approved

Feb 24, 2021

Forgiven

$146,109

Jobs Reported

11

Loan #

3494148501

Loan Size

Small

Cents On The Dollar INC

Subchapter S Corporation

$144,657 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Mar 30, 2021

Forgiven

$145,256

Jobs Reported

10

Loan #

2616448709

Loan Size

Small

Global Apparel Sourcing INC

Corporation

$37,095 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581
Approved

May 1, 2020

Forgiven

$37,515

Jobs Reported

2

Loan #

1319987710

Loan Size

Small

Andrew Augustin

Limited Liability Company(LLC

$20,415 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

Feb 14, 2021

Forgiven

$20,492

Jobs Reported

1

Loan #

8856218401

Loan Size

Small

Urban Outsider Films INC

Corporation

$15,680 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Feb 9, 2021

Forgiven

$15,875

Jobs Reported

2

Loan #

5828028402

Loan Size

Small

Ahr Consulting Group International LLC

Partnership

$20,833 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

Feb 8, 2021

Forgiven

$12,220

Jobs Reported

2

Loan #

5534258406

Loan Size

Small

The Chandler Law Firm PLLC

Sole Proprietorship

$38,120 Exemption 4
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

Mar 12, 2021

Jobs Reported

3

Loan #

1139148606

Loan Size

Small

Valerie Cedoit

Sole Proprietorship

$3,110 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Mar 20, 2021

Forgiven

$3,125

Jobs Reported

1

Loan #

5786098609

Loan Size

Small

Genysis-360 Consulting LLC

Limited Liability Company(LLC

$88,935 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Mar 4, 2021

Forgiven

$89,512

Jobs Reported

5

Loan #

6551468504

Loan Size

Small

518 Books, INC.

Subchapter S Corporation

$22,087 Paid in Full
Address:
70 E Sunrise Hwy Suite 500 Box 5002
Valley Stream, NY11581
Approved

May 1, 2020

Forgiven

$22,301

Jobs Reported

1

Loan #

1245767710

Loan Size

Small

Countrywide Stone & Marble INC.

Corporation

$174,500 Paid in Full
Address:
70 e Sunrise Hwy 500
Valley Stream, NY11581
Approved

Apr 28, 2020

Forgiven

$165,505

Jobs Reported

15

Loan #

7026167203

Loan Size

Medium

Ynot Services CORP

Corporation

$12,282 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

May 1, 2020

Forgiven

$12,397

Jobs Reported

3

Loan #

5948047700

Loan Size

Small

Immaculate Homecare CORP.

Corporation

$49,657 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

Jan 31, 2021

Forgiven

$50,067

Jobs Reported

15

Loan #

9546428306

Loan Size

Small

Mja Worldwide INC

Corporation

$33,793 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Feb 8, 2021

Forgiven

$33,956

Jobs Reported

2

Loan #

5510978405

Loan Size

Small

Rajwinder Kaur

Independent Contractors

$20,833 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Feb 23, 2021

Forgiven

$21,004

Jobs Reported

1

Loan #

3346148510

Loan Size

Small

A&f Express Ny INC

Subchapter S Corporation

$177,952 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Feb 17, 2021

Forgiven

$179,829

Jobs Reported

38

Loan #

9463828400

Loan Size

Medium

Cheriff & Fink P.c.

Subchapter S Corporation

$54,661 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1221
Approved

Feb 11, 2021

Forgiven

$54,981

Jobs Reported

2

Loan #

7197378404

Loan Size

Small

Immaculate Homecare CORP.

Corporation

$49,600 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581
Approved

Apr 30, 2020

Forgiven

$49,936

Jobs Reported

21

Loan #

7876677308

Loan Size

Small

Syntech Solutions INC

Corporation

$17,917 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Mar 9, 2021

Forgiven

$18,069

Jobs Reported

1

Loan #

8308398506

Loan Size

Small

Srs Capital Funds

Corporation

$54,583 Exemption 4
Address:
70 E Sunrise Hwy
Valley Stream, NY11581
Approved

May 1, 2020

Jobs Reported

3

Loan #

8434007706

Loan Size

Small

Connie Cho

Self-Employed Individuals

$2,910 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

May 18, 2021

Forgiven

$2,941

Jobs Reported

1

Loan #

2666719004

Loan Size

Small

Wit Logistics LLC

Limited Liability Company(LLC

$1,556,475 Paid in Full
Address:
70 E Sunrise Hwy Ste 611
Valley Stream, NY11581-1233
Approved

May 3, 2020

Forgiven

$1,568,372

Jobs Reported

117

Loan #

6086377705

Loan Size

Medium-Large

Countrywide Stone And Marble INC

Corporation

$205,852 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

Feb 8, 2021

Forgiven

$208,717

Jobs Reported

19

Loan #

5333828404

Loan Size

Medium

Mina Holdings LLC

Limited Liability Company(LLC

$16,300 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1221
Approved

Jan 22, 2021

Forgiven

$6,323

Jobs Reported

1

Loan #

3973448309

Loan Size

Small

Grafton Investments LLC

Limited Liability Company(LLC

$149,167 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Mar 23, 2021

Forgiven

$150,254

Jobs Reported

11

Loan #

6426758607

Loan Size

Small

Lawrence Katz

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
70 E Sunrise Hwy Ste 500 Street Address 2
Valley Stream, NY11581-1233
Approved

Apr 8, 2021

Forgiven

$20,909

Jobs Reported

1

Loan #

8908618700

Loan Size

Small

Annie Taylor

Limited Liability Company(LLC

$16,122 Paid in Full
Address:
70 E Sunrise Hwy Ste 618
Valley Stream, NY11581-1233
Approved

Mar 20, 2021

Forgiven

$16,167

Jobs Reported

3

Loan #

6133868601

Loan Size

Small

Andrew Augustin

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

May 7, 2021

Forgiven

$20,902

Jobs Reported

1

Loan #

7714708907

Loan Size

Small

Genesis Merchant Services

Independent Contractors

$20,833 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1221
Approved

Feb 11, 2021

Forgiven

$20,925

Jobs Reported

1

Loan #

7151958406

Loan Size

Small

Mja Worldwide INC

Corporation

$56,200 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Apr 30, 2020

Forgiven

$46,683

Jobs Reported

5

Loan #

6263757300

Loan Size

Small

A.i. Fire Safety & Security Solution

Subchapter S Corporation

$18,510 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Apr 11, 2021

Forgiven

$18,582

Jobs Reported

1

Loan #

1774868805

Loan Size

Small

A List Luxury Svcs LLC

Limited Liability Company(LLC

$3,300 Paid in Full
Address:
70 E Sunrise Hwy Suite 500
Valley Stream, NY11581
Approved

Apr 28, 2020

Forgiven

$2,313

Jobs Reported

1

Loan #

1178707310

Loan Size

Small

Urban Outsider Films INC-Sba Small 7a Term

Corporation

$20,131 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581
Approved

May 1, 2020

Forgiven

$20,270

Jobs Reported

2

Loan #

4129297707

Loan Size

Small

Aegis Fiduciary Services LLC

Limited Liability Company(LLC

$210,182 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Mar 20, 2021

Forgiven

$211,000

Jobs Reported

12

Loan #

4795748600

Loan Size

Medium

A List Luxury Svcs LLC

Limited Liability Company(LLC

$3,300 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Jan 25, 2021

Forgiven

$3,324

Jobs Reported

1

Loan #

5724138308

Loan Size

Small

1 Transition LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Apr 9, 2021

Forgiven

$20,989

Jobs Reported

1

Loan #

9523128710

Loan Size

Small

Mmfb Enterprises INC.

Corporation

$13,000 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

May 1, 2020

Forgiven

$13,280

Jobs Reported

3

Loan #

5879257710

Loan Size

Small

Aymp INC

Corporation

$17,099 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Feb 8, 2021

Forgiven

$17,217

Jobs Reported

2

Loan #

5166158406

Loan Size

Small

Syntech Solutions INC

Corporation

$15,000 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

May 1, 2020

Forgiven

$15,127

Jobs Reported

1

Loan #

6382807708

Loan Size

Small

Ltsa Accounting And Tax Services INC.

Corporation

$19,300 Paid in Full
Address:
70 E Sunrise Hwy 500
Hewlett, NY11557
Approved

Apr 15, 2020

Forgiven

$14,395

Jobs Reported

5

Loan #

9116797109

Loan Size

Small

Shelter Realty LLC

Corporation

$20,810 Exemption 4
Address:
70 E Sunrise Hwy Ste 500 Ste 500
Valley Stream, NY11581-1233
Approved

May 12, 2021

Jobs Reported

1

Loan #

8997568906

Loan Size

Small

Faith'S Security LLC

Limited Liability Company(LLC

$15,059 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

Jan 23, 2021

Forgiven

$15,260

Jobs Reported

6

Loan #

4512568301

Loan Size

Small

Lighthouse Realty Partners LLC

Limited Liability Company(LLC

$260,000 Paid in Full
Address:
70 E Sunrise Hwy Suite 610
Valley Stream, NY11581-1221
Approved

Apr 9, 2020

Forgiven

$263,048

Jobs Reported

14

Loan #

9845797000

Loan Size

Medium

S & S Group Solutions LLC

Limited Liability Company(LLC

$125,612 Paid in Full
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1221
Approved

Jan 23, 2021

Forgiven

$126,548

Jobs Reported

10

Loan #

4473878307

Loan Size

Small

River Valley Operating Associate LLC

Limited Liability Company(LLC

$1,893,050 Exemption 4
Address:
70 E Sunrise Hwy
Valley Stream, NY11581-1240
Approved

Apr 7, 2021

Jobs Reported

212

Loan #

8090998701

Loan Size

Medium-Large

Law Offices Of Lawrence Katz Esq PLLC

Limited Liability Company(LLC

$18,957 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581
Approved

Jul 15, 2020

Forgiven

$19,176

Jobs Reported

1

Loan #

3564048110

Loan Size

Small

Terrance L. Rhames

Sole Proprietorship

$20,832 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

May 1, 2021

Forgiven

$20,898

Jobs Reported

1

Loan #

6345818904

Loan Size

Small

Lexx Comn Networks INC

Corporation

$18,840 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Feb 18, 2021

Forgiven

$18,998

Jobs Reported

3

Loan #

1070588501

Loan Size

Small

Global Apparel Sourcing INC

Corporation

$108,446 Paid in Full
Address:
70 E Sunrise Hwy Ste 500
Valley Stream, NY11581-1233
Approved

Mar 9, 2021

Forgiven

$109,262

Jobs Reported

2

Loan #

8313938507

Loan Size

Small

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

Find Donald Laghezza 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
8
1

Donald Laghezza in Forest Hills, NY: Background Summary

Location
6738 108th St Apt B63, Forest Hills, NY 11375
Other Locations
Flushing, NY ยท Charlottesville, VA ยท Oakland Gardens, NY
Profiles Found
5 people with this name
Phone Numbers
(718) 544-2528 and 1 other on file
Email
dlaghezza@hotmail.com
Possible Relatives
Kumiko Laghezza, Donato F Laghezza, Anna Laghezza, Anna Y Laghezza, Maria F Laghezza
Career
Vice President Sales Marketing, Sales Executive at Walker International Transport
Voter Registration
Registered Democrat
Contributions
$15 total โ€” Progressive Change Campaign Committee
PPP Loans
$6091K for Tsd Ventures LLC, Pythias Investment INC

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 Donald Laghezza. Because public records are indexed by name rather than by a unique identifier, the 64 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

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.

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 Donald Laghezza

Search Complexity: Moderate

64 public records across 2states, belonging to approximately 5 different individuals. There are 5 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

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 concentrated across 2 states. Highest concentration: New York (13%), followed by Virginia. Spans the Northeast and South regions.

NY8recordsVA1record

Record Type Breakdown

Data spans 5 record categories. Largest: PPP Loan Records (79%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (5) and Business & Corporate Filings (4).

50
PPP Loan Records
5
Contact & Address Records
4
Business & Corporate Filings
3
Political Contribution Records
1
Voter Registration Records

Age Distribution

Age range: approximately 13 years. Largest group: Senior (65+) (50%).

Senior (65+)1personMiddle-Age (40-64)1person

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

Frequently Asked Questions About Donald Laghezza

Is Donald Laghezza a registered voter?
Yes, voter registration records show Donald Laghezza is registered with DEM affiliation. We found 1 voter registration entry across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
What businesses are associated with Donald Laghezza?
We found 4 business affiliations for Donald Laghezza (Vice President Sales Marketing). Business records are compiled from state registries, SEC filings, and professional databases.
Has Donald Laghezza made political donations?
FEC disclosure records show 3 reported political contributions from Donald Laghezza, totaling $15. Recipients include Progressive Change Campaign Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Donald Laghezza?
Our database contains 64 total records for Donald Laghezza spanning 2 states. This includes 5 distinct contact records, 2 with phone numbers, 1 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 Donald Laghezza?
The 64 records displayed for Donald Laghezza 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 Donald Laghezza 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.