Richard Treibick from Greenwich, CT

Fairfield Co.
๐Ÿ“ 21 Topping Rd
๐Ÿ“ž (203) 869-3942

Richard Treibick from Greenwich, CT

๐Ÿ“ 36 Mayfair Ln
๐Ÿ“ž (503) 538-6143

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 2 contact records for Richard Treibick in Connecticut. The most recent address on file is in Greenwich, Connecticut. Of these records, 2 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Treibick Richard

Fairfield County
PIN: 10-2028
· 22 Close Road
Lot: 174,183sqft

Treibick Richard

Fairfield County
· 22 Close Road, Greenwich

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to Richard Treibick in Greenwich. Values shown are from county assessor records and may differ from current market prices.

Cable Holdings Inc

Chairman of the Board
male
New York, NY
Communications (Informative)

Richard Treibick

Exploration Geologist
Hetero Consult & Associate
Greenwich, Connecticut, United States Oil & Energy

Richard Treibick

Exploration Geologist
Hetero Consult & Associate
Connecticut

Lindos Holdings Corp LLC

Richard TreibickChairman
(212) 832-5981
New York, NY

Alexandra Realty Corp

Richard TreibickChairman
(212) 421-9870richard@alexr.com
Riverside, CT

Cable Holdings Inc

Richard TreibickChief Executive Officer
(212) 421-9870rtreibick@cablevision.com
New York, NY

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 7 business affiliations were found for Richard Treibick. Companies include Cable Holdings Inc, Hetero Consult & Associate, Lindos Holdings Corp LLC and 1 more. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: AK
AK
Vice-President: Richard Treibick

Unknown Corporation

Addr: AK
AK
President: Richard Treibick

Alexandra Realty Corporation

Filed: Sep 13, 1984
CEO: Richard Treibick

Tennessee Cablevision, INC.

Addr: 55 Holly Hill Lane Ste 101, Greenwich, CT, 06830
CT
Officer: Richard Treibick

Cobb Telecom, INC.

Addr: 55 Holly Hill Lane Ste 101, Greenwich, CT, 06830
CT
Officer: Richard Treibick

Cobb County Management Company, INC.

Addr: 55 Holly Hill Lane Ste 101, Greenwich, CT, 06830
CT
Officer: Richard Treibick

Smyrna Operating Company, INC.

Addr: 55 Holly Hill Lane Ste 101, Greenwich, CT, 06830
CT
Officer: Richard Treibick

Unknown Corporation

Addr: Toppine Road, Greenwich, CONNECTICUT, 06831
CONNECTICUT
Officer: Richard Treibick

Alexandra Real Estate Holding Corporation

ID: 1916230
Addr: Attn: Stanley Bloch, Esq, New York, NEW YORK, 10018
Filed: Apr 25, 1995 NEW YORK New York County
Chairman: Richard Treibick

Cable Holdings, INC.

ID: 2738592
Addr: Harry Shufrin, New York, NEW YORK, 10018
Filed: Mar 5, 2002 DELAWARE New York County
Chairman: Richard Treibick

Alamia CORP.

ID: 1978731
Addr: 805 Third Ave, New York, NEW YORK, 10022
Filed: Dec 5, 1995 NEW YORK New York County
Chairman: Richard Treibick

Alexandra Realty Corporation

Addr: 55 Holly Hill Lane Ste 101, Greenwich, CA, 01830
CA
CEO: Richard Treibick

Source: Public Records Richard Treibick appears in 12 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Richard Treibick

New Rochelle High School - New Rochelle, NY, NY
1953

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Richard Treibick 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.

$1,000 Dec 21, 1990
1990 REP
D'Amato, Alfonse M
Treibick, Richard Ceo @ Cellular Info Systems New York, NY
$2,100 Oct 24, 2006
2008 DEM
Dodd, Christopher J
Treibick, Richard Executive @ Allexcom INC Greenwich, CT
$100 Apr 1, 2014
2014 DEM
Merrill, Denise W
Treibick, Richard Executive @ Alexcom, INC Greenwich, CT
$1,000 Feb 16, 1984
1984 REP
Johnson, Nancy L
Treibick, Richard Greenwich, CT
$5,000 Oct 4, 2012
2012 DEM
Massachusetts Democratic Party
Treibick, Richard Executive @ Alexcom, INC Greenwich, CT
$100 Mar 1, 2010
2010 DEM
Merrill, Denise
Treibick, Richard Executive @ Alexcom INC Greenwich, CT
$1,000 Nov 8, 1996
1996 REP
Kemp, Jack
Treibick, Richard Glenville, CT
$1,000 Jul 22, 2002
2002 DEM
Rivers, Lynn Nancy
Treibick, Richard Ceo @ Cable Holdings Glenville, CT
$500 Aug 26, 2009
2010 DEM
Israel, Steve
Treibick, Richard Ceo @ Alexcom Greenwich, CT
$500 Mar 12, 1990
1990 DEM
Exon, James J.
Treibick, Richard Cable Holding INC Greenwich, CT
$250 Mar 30, 2001
2002 DEM
Bysiewicz, Susan
Treibick, Richard Ceo @ Aletcom INC Greenwich, CT
$500 Jun 25, 1990
1990 DEM
Sloane, Harvey I Md
Treibick, Richard Ceo New York, NY
$32,400 Dec 4, 2013
2014 DEM
Democratic Senatorial Campaign Committee
Treibick, Richard Executive @ Alexcom, INC Greenwich, CT
$125 Dec 7, 1979
1980 DEM
Democratic House & Senate Council
Treibick, Richard Cable Holdings Greenwich, CT
$2,500 Jun 28, 2011
2012 DEM
Roberti, Daniel Francis
Treibick, Richard Executive @ Alexcom INC Greenwich, CT
$50,000 Apr 13, 1998
1998
Dscc Non Federal Individuals
Treibick, Richard Executive @ Alexandra Building CORP Greenwich, CT
$5,000 Oct 25, 2000
2000 DEM
Connecticut Democratic State Central Committee
Treibick, Richard Priciple @ Oracle CORP Greenwich, CT
$1,000 Aug 19, 1981
1982 DEM
Kennedy, Edward M.
Treibick, Richard Greenwich, CT
$2,300 Sep 8, 2008
2008 DEM
Dodd, Christopher J
Treibick, Richard Executive @ Allexcom, INC Greenwich, CT
$1,000 May 16, 2001
2002 DEM
Delauro, Rosa L
Treibick, Richard Executive @ Alexcom INC Greenwich, CT
$1,000 Dec 31, 1990
1990 DEM
Dodd, Christopher John
Treibick, Richard Ceo @ Cellular Info Systems INC Greenwich, CT
$5,000 Oct 26, 2002
2002 DEM
Fernald, Mark
Treibick, Richard Glenville, CT
$1,000 Sep 29, 2008
2008
Jordan, Laura
Treibick, Richard Executive @ Alexcom, INC Greenwich, CT
$1,000 Jul 20, 1983
1984 DEM
Dodd, Christopher John
Treibick, Richard Cable Holdings Greenwich, CT
$500 Aug 22, 1986
1986 REP
Johnson, Nancy L
Treibick, Richard Cable Holdings Greenwich, CT
$1,000 Sep 23, 1996
1996 DEM
Delauro, Rosa L
Treibick, Richard Executive @ Cable Holding Greenwich, CT
$500 Apr 3, 1998
1998 DEM
Gejdenson, Samuel
Treibick, Richard Executive @ Hexcom INC Greenwich, CT
$1,000 Oct 9, 1996
1996 DEM
Kennelly, Barbara B
Treibick, Richard Ceo @ Cable Holdings INC Greenwich, CT
$125 May 22, 1979
1980 DEM
Democratic House & Senate Council
Treibick, Richard Cable Holdings New York, NY
-$2,500 Aug 16, 2012
2012 DEM
Roberti, Daniel Francis
Treibick, Richard Greenwich, CT
$1,000 Nov 28, 2000
2000
Republican National State Elections Committee Operating
Treibick, Richard Alexcom INC Executive Greenwich, CT
$2,500 Oct 11, 1979
1980
Florida For Kennedy Committee
Treibick, Richard Cable Holdings Greenwich, CT
$1,000 Aug 6, 2002
2002 DEM
Sanchez, Stephanie Hunter
Treibick, Richard Ceo @ Alexcom CORP Glenville, CT
$1,000 Sep 21, 1980
1980 DEM
Phillips, John Aristotle
Treibick, Richard Cable Holdings INC Greenwich, CT
$500 Mar 5, 1994
1994 REP
Johnson, Nancy L
Treibick, Richard Ceo @ Cable Holdings INC Greenwich, CT
$4,750 Oct 18, 1985
1986
Constitution Federal Political Action Committee, INC
Treibick, Richard Cable Holding INC Greenwich, CT
$500 Aug 27, 1986
1986 REP
McKinney, Stewart B
Treibick, Richard Cable Holdings INC Greenwich, CT
$500 Jun 9, 2000
2000 DEM
McCall, H Carl
Treibick, Richard Glenville, CT
$1,000 Mar 19, 1982
1982 REP
Weicker, Lowell P Jr
Treibick, Richard Self-Employed Greenwich, CT
$250 Nov 22, 1997
1998 DEM
Horton, Barnaby
Treibick, Richard Executive Glenville, CT
-$1,000 Jan 11, 1999
2000 DEM
Lieberman, Joseph I
Treibick, Richard Astor Development Co Greenwich, CT
$2,400 Oct 23, 2009
2010 DEM
Dodd, Christopher J
Treibick, Richard Executive @ Alexcom INC Greenwich, CT
$500 Oct 19, 1982
1982 DEM
Dnc Services Corporation/Democratic National Committee
Treibick, Richard Self-Employed Greenwich, CT
$5,000 Oct 30, 2002
2002 DEM
New Hampshire Democratic State Committee
Treibick, Richard Best Efforts Made Glenville, CT
$5,000 Oct 25, 2000
2000 DEM
Connecticut Democratic Party
Treibick, Richard Priciple @ Oracle CORP Greenwich, CT
$250 Jul 7, 1989
1990 DEM
Gejdenson, Samuel
Treibick, Richard Executive @ Cable Holdings INC Greenwich, CT
$500 Oct 19, 2004
2004 REP
Nickerson, William H
Treibick, Richard Executive @ Alexcon INC Greenwich, CT
$1,000 Oct 20, 1998
1998 DEM
Glendening, Parris N & Townsend, Kathleen Kennedy
Treibick, Richard Executive @ Cable Holdings INC Greenwich, CT
$1,000 Nov 28, 2000
2000
Rnc Republican National State Elections Committee
Treibick, Richard Executive @ Alexcom INC Greenwich, CT
$1,000 Sep 28, 2008
2008
House Democrat Majority Pac
Treibick, Richard Executive @ Alexcom, INC Greenwich, CT
$32,400 Dec 4, 2013
DEM
Democratic Senatorial Campaign Committee
Contributor Executive @ Alexcom, INC Greenwich, CT
$500 Aug 22, 1986
Unknown Committee
Treibick, Richard Cable Holdings Greenwich
$5,000
2012 D
Massachusetts Democratic Party
Contributor Alexcom, INC Greenwich

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Richard Treibick. Total disclosed contributions amount to $186,050. Recipients include Democratic Senatorial Campaign Committee, Massachusetts Democratic Party. Federal law requires disclosure of contributions above $200 to federal candidates.

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

Lynn Rothstein

Sole Proprietorship

$17,385 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-2609
Approved

May 1, 2021

Forgiven

$17,509

Jobs Reported

1

Loan #

6046598910

Loan Size

Small

Structured Media LLC

Limited Liability Company(LLC

$14,562 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022
Approved

May 1, 2020

Forgiven

$13,680

Jobs Reported

2

Loan #

3149487708

Loan Size

Small

Maryline Delbrun

Sole Proprietorship

$5,767 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-2609
Approved

Aug 7, 2020

Forgiven

$5,850

Jobs Reported

1

Loan #

5043318210

Loan Size

Small

Nlc Realty LLC Associates

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-2609
Approved

Aug 4, 2020

Forgiven

$20,984

Jobs Reported

1

Loan #

3407148210

Loan Size

Small

Nlc Realty LLC Associates

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Feb 12, 2021

Forgiven

$20,982

Jobs Reported

1

Loan #

8077998402

Loan Size

Small

Hardee Brothers, LLC

Limited Liability Company(LLC

$12,500 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

May 16, 2020

Forgiven

$12,591

Jobs Reported

1

Loan #

7179217402

Loan Size

Small

Wayne Knop

Sole Proprietorship

$19,520 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Feb 2, 2021

Forgiven

$19,645

Jobs Reported

1

Loan #

1771098401

Loan Size

Small

523 Greenwich Restaurant LLC

Limited Liability Company(LLC

$21,809 Paid in Full
Address:
445 Park Ave Fl 13
New York, NY10022-8628
Approved

Apr 30, 2020

Forgiven

$13,201

Jobs Reported

15

Loan #

7174827300

Loan Size

Small

Revolve 52 E 13 LLC

Limited Liability Company(LLC

$25,882 Exemption 4
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

Mar 31, 2021

Jobs Reported

9

Loan #

3970948703

Loan Size

Small

Elite Healers LLC

Corporation

$4,591 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Mar 5, 2021

Forgiven

$4,630

Jobs Reported

2

Loan #

7182668503

Loan Size

Small

Fortuna Realty Group LLC

Limited Liability Company(LLC

$182,770 Paid in Full
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

May 1, 2020

Forgiven

$184,177

Jobs Reported

8

Loan #

6469567700

Loan Size

Medium

Maryline Delbrun

Sole Proprietorship

$12,625 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Mar 30, 2021

Forgiven

$12,721

Jobs Reported

1

Loan #

3060108710

Loan Size

Small

Mark Zimmett

Sole Proprietorship

$6,137 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Mar 30, 2021

Forgiven

$6,197

Jobs Reported

2

Loan #

2748498704

Loan Size

Small

Revolve 1 LLC

Limited Liability Company(LLC

$8,820 Exemption 4
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

Mar 13, 2021

Jobs Reported

9

Loan #

1981228608

Loan Size

Small

Orlando Sun Resort & Spa LLC

Limited Liability Company(LLC

$47,138 Exemption 4
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

Apr 10, 2021

Forgiven

$6,561

Jobs Reported

2

Loan #

1726208801

Loan Size

Small

Design Home International Realty LLC.

Limited Liability Company(LLC

$11,900 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Mar 15, 2021

Forgiven

$12,009

Jobs Reported

1

Loan #

2697638610

Loan Size

Small

Richard Jacobson

Self-Employed Individuals

$20,833 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-2609
Approved

Apr 27, 2021

Forgiven

$20,933

Jobs Reported

1

Loan #

3111728905

Loan Size

Small

Interactive America INC

Corporation

$162,605 Exemption 4
Address:
445 Park Ave Fl 9 445 Park Ave 9th Floor
New York, NY10022-8606
Approved

Mar 13, 2021

Jobs Reported

26

Loan #

1449898603

Loan Size

Medium

Raines International INC

Corporation

$548,677 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Apr 13, 2021

Forgiven

$552,270

Jobs Reported

40

Loan #

2675628802

Loan Size

Medium

Bravia Capital Partners INC

Corporation

$251,044 Paid in Full
Address:
445 Park Ave Fl 20
New York, NY10022-2606
Approved

Jan 30, 2021

Forgiven

$253,843

Jobs Reported

8

Loan #

9316228310

Loan Size

Medium

Orlando Sun Resort & Spa, LLC

Limited Liability Company(LLC

$33,670 Paid in Full
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

Apr 30, 2020

Forgiven

$34,011

Jobs Reported

5

Loan #

7208257305

Loan Size

Small

Arbol, INC

Corporation

$62,500 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-2609
Approved

Apr 11, 2020

Forgiven

$62,964

Jobs Reported

3

Loan #

3596137100

Loan Size

Small

Sedhom Law Group PLLC

Limited Liability Company(LLC

$52,730 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Feb 9, 2021

Forgiven

$53,340

Jobs Reported

3

Loan #

5735318407

Loan Size

Small

Law Offices Of Mark P Zimmett

Sole Proprietorship

$6,137 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022
Approved

Apr 30, 2020

Forgiven

$6,200

Jobs Reported

1

Loan #

5810247306

Loan Size

Small

Fortuna Realty Group LLC

Limited Liability Company(LLC

$164,178 Paid in Full
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

Mar 12, 2021

Forgiven

$165,154

Jobs Reported

5

Loan #

9057588503

Loan Size

Medium

444 Pas Restaurant Associates LLC

Partnership

$738,637 Exemption 4
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

Mar 18, 2021

Forgiven

$413,351

Jobs Reported

44

Loan #

4118628602

Loan Size

Medium

Merge Corporation

Corporation

$170,039 Paid in Full
Address:
445 Park Ave Fl 20
New York, NY10022-2606
Approved

Jan 27, 2021

Forgiven

$171,926

Jobs Reported

8

Loan #

6543798302

Loan Size

Medium

Core Management Strategies

Limited Liability Company(LLC

$25,500 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Apr 14, 2020

Forgiven

$25,764

Jobs Reported

2

Loan #

7951817107

Loan Size

Small

Six Trees Capital LLC

Limited Liability Company(LLC

$146,007 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022-8606
Approved

Jan 28, 2021

Forgiven

$146,838

Jobs Reported

6

Loan #

7783828302

Loan Size

Small

Midori Goto

Sole Proprietorship

$22,900 Paid in Full
Address:
445 Park Ave Fl 13
New York, NY10022-8628
Approved

Feb 23, 2021

Forgiven

$23,056

Jobs Reported

1

Loan #

3161678509

Loan Size

Small

Sugar Bay Club And Resort CORP.

Partnership

$143,069 Exemption 4
Address:
445 Park Ave Fl 10
New York, NY10022-8632
Approved

Jan 22, 2021

Jobs Reported

24

Loan #

3587538303

Loan Size

Small

Fp Alpha, INC.

Corporation

$20,800 Paid in Full
Address:
445 Park Ave Fl 6
New York, NY10022-8633
Approved

Apr 29, 2020

Forgiven

$20,941

Jobs Reported

1

Loan #

3849797305

Loan Size

Small

Aw Rush & Co. LLC

Limited Liability Company(LLC

$60,510 Paid in Full
Address:
445 Park Ave Fl 9
New York, NY10022
Approved

May 1, 2020

Forgiven

$61,187

Jobs Reported

3

Loan #

2835357710

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 33 PPP loan records are linked to businesses associated with Richard Treibick. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Richard Treibick 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
2
1
9
4

Richard Treibick in Greenwich, CT: Background Summary

Location
21 Topping Rd, Greenwich, CT 06831
Profiles Found
2 people with this name
Phone Numbers
(203) 869-3942 and 1 other on file
Career
Cable Holdings Inc, Hetero Consult & Associate
Properties
2properties owned
Contributions
$186.1K total โ€” Democratic Senatorial Campaign Committee, Massachusetts Democratic Party
PPP Loans
$3063K for Lynn Rothstein, Structured 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 Richard Treibick. Because public records are indexed by name rather than by a unique identifier, the 111 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.

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 Richard Treibick

Search Complexity: Moderate

111 public records across 4states, belonging to approximately 2 different individuals. There are 2 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 moderately distributed across 4 states. Highest concentration: Connecticut (8%), followed by New York and Alaska. Spans the Northeast and West regions.

CT9recordsNY4recordsAK2recordsCA1record

Record Type Breakdown

Data spans 6 record categories. Largest: Political Contribution Records (48%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (33) and Corporate Records (12).

53
Political Contribution Records
33
PPP Loan Records
12
Corporate Records
7
Business & Corporate Filings
3
Contact & Address Records
2
Property Ownership Records

Frequently Asked Questions About Richard Treibick

Does Richard Treibick own property?
County assessor records show 2 properties associated with Richard Treibick . 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 businesses are associated with Richard Treibick?
We found 7 business affiliations for Richard Treibick, including Cable Holdings Inc. Other companies include hetero consult & associate, Lindos Holdings Corp LLC. Business records are compiled from state registries, SEC filings, and professional databases.
Has Richard Treibick made political donations?
FEC disclosure records show 53 reported political contributions from Richard Treibick, totaling $186,050. Recipients include Democratic Senatorial Campaign Committee and Massachusetts Democratic Party. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Richard Treibick?
Our database contains 111 total records for Richard Treibick spanning 4 states. This includes 2 distinct contact records, 2 with phone numbers. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Richard Treibick?
The 111 records displayed for Richard Treibick 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 Richard Treibick 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.