Robert Licalzi from New Canaan, CT

Age 66 b. 1960 Male
๐Ÿ“ 136 Middle Ridge Rd
๐Ÿ“ž (203) 948-1116 (Cell), (203) 966-9742, (203) 966-6729
โœ‰๏ธ doggiepaw28@aol.com

Robert Licalzi from Garden City, NY

Age 65 b. May 1960 Nassau Co.
๐Ÿ“ 67 Kenwood Rd
๐Ÿ“ž (320) 679-9864

Robert Licalzi from New Canaan, CT

Age 65 b. May 1960
๐Ÿ“ 125 Braeburn Dr

Robert Licalzi from Guaynabo, PR

Age 73 b. Oct 1952 Guaynabo Co.
๐Ÿ“ V 3 Cll Corta

Robert Licalzi from Scarsdale, NY

Westchester Co.
๐Ÿ“ 142 Garth Rd 3 M

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Robert Licalzi across 3 states. The most recent address on file is in New Canaan, Connecticut. Of these records, 2 include phone numbers and 1 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Licalzi Robert J &

Palm-beach County
· 243 Old Meadow Way, Royal-Palm-Beach-West-Jupiter 33418.0
Built: 1983.0
Assessed: $265,000 ยท Sale: $10 (2017/01/01)

Robert Licalzi

2022 Sullivan County
· Cattail, Callicoon

Robert Licalzi

2024 Sullivan County
· Cattail, Callicoon

Robert Licalzi

2021 Sullivan County
· 88 Goff, Rockland

Robert Licalzi

2023 Sullivan County
· Cattail, Callicoon

Robert Licalzi

2022 Sullivan County
· 486 Cattail, Callicoon

Robert Licalzi

2023 Sullivan County
· Cattail, Callicoon

Robert Licalzi

2023 Sullivan County
· 486 Cattail, Callicoon

Robert Licalzi

2024 Sullivan County
· 486 Cattail, Callicoon

Robert Licalzi

2024 Sullivan County
· Cattail, Callicoon

Robert Licalzi

2023 Sullivan County
· 88 Goff, Rockland

Robert Licalzi

2024 Sullivan County
· 88 Goff, Rockland

Robert Licalzi

2022 Sullivan County
· Cattail, Callicoon

Robert Licalzi

2022 Sullivan County
· 88 Goff, Rockland

Licalzi, Robert

Doc #2023012700672001
· 201 East 77th Street, Apt. 4c, New York Ny 10075
Record: P

Licalzi, Robert

Doc #2021091700766001
· 201 E 77th St Apt 4c, New York Ny 100752081
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 16 property records linked to Robert Licalzi in Royal-Palm-Beach-West-Jupiter, New York. Values shown are from county assessor records and may differ from current market prices.

Robert J Licalzi

BLK
47 Bell St, 3, 11580
DOB: 19521010 Gender: Male

Robert A Licalzi

BLK
142 Garth Rd, 10, 10583
DOB: 19760526 Gender: Male

Robert John Licalzi

BLK
30 West 18 Street, 0, 10011
DOB: 19870131 Gender: Male

Robert A Licalzi

Reg: 01114861
142 Garth Rd 3m, 10, 10583
DOB: 19760526 Gender: Male

Robert A Licalzi

27 Williams Rd, Smithfield, 02917

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 5 voter registration records were found for Robert Licalzi. Party affiliation is listed as BLK. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2011 INFINITI G37 SEDAN
ยท Registered to: Robert Licalzi
ยท VIN: JN1CV6AR9BM355746
·
136 Middle Ridge Rd, New Canaan, CT, 06840-5045
·
(203) 966-6729
2006 Acura TL
ยท Registered to: Robert Licalzi
ยท VIN: 19UUA66226A067830
·
27 Williams Rd, Smithfield, RI, 02917
·
(401) 349-4046
2005 CHEVROLET TRAILBLAZER FULL SIZE UTILITY
ยท Registered to: Robert Licalzi
ยท VIN: 1GNDT13S652305971
·
136 Middle Ridge Rd, New Canaan, CT, 06840
·
(203) 966-6729
2008 Infiniti G35
ยท Registered to: Robert Licalzi
ยท VIN: JNKBV61F68M251964
·
136 Middle Ridge Rd, New Canaan, CT, 06840-5045
·
(203) 966-6729

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 4 vehicle registration records are associated with Robert Licalzi. Registered makes include Infiniti, Acura, Chevrolet. The most recent model year on record is 2011. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

RJL Resources

Law Clerk
rjl@rjlresources.com
New York,

R J L Resources Inc

President
(212) 684-5666
New York, NY
Business Services (Services)

Robert Licalzi

Associate
Pjt Partners
New York, New York, United States Investment Banking

Robert Licalzi

Associate
Pjt Partners
New York

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 7 business affiliations were found for Robert Licalzi. Companies include R J L Resources Inc, Pjt Partners. Roles listed include Law Clerk and President. Records are compiled from state business registries, SEC filings, and professional networking databases.

robert NICHOLAS licalzi

Currently registered
School: New York University School of Law (2017)
Co:
Bank Of America
Addr: New York, NY
County: New York

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Robert Licalzi holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Robert Licalzi

Monsignor Bonner High School - Drexel Hill, PA, PA
2010

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Robert Licalzi 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.

$25 Jul 20, 1999
2000
Citigroup INC Political Action Committe
Licalzi, Robert J Executive New York, NY
$100 Apr 18, 2017
2018 12
Archie Parnell For Congress
Licalzi, Robert Not Employed Guaynabo, PR
$25 Jul 20, 1999
Citigroup INC Political Action Committe
Contributor Executive New York, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 3 political contribution records found for Robert Licalzi. Total disclosed contributions amount to $150. Recipients include Citigroup INC Political Action Committe. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Robert A Licalzi

Age 41 Male
·
27 Williams Rd, Smithfield, RI 02917 (Providence County)
41.9012, -71.5495
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 1987 Purchased 2003
MP

Robert J Licalzi

Age 64 Male
·
47 Bell St, Valley Stream, NY 11580 (Nassau County)
40.6662, -73.7072
Marital: Single TZ: Eastern
Single Family
MP

Robert J Licalzi

Age 57 Male
·
136 Middle Ridge Rd, New Canaan, CT 06840 (Fairfield County)
41.1392, -73.4663
· (203) 966-6729
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1979 Purchased 1998

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 3 demographic profiles associated with Robert Licalzi. 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 Robert Licalzi. These loans were issued to businesses, not individuals.

Stan Hamlet Associates INC.

Subchapter S Corporation

$35,785 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0001
Approved

Feb 12, 2021

Forgiven

$36,059

Jobs Reported

6

Loan #

7842998406

Loan Size

Small

Licalzi Plumbing And Heat

Subchapter S Corporation

$69,000 Paid in Full
Address:
71 Bradley Rd
Scarsdale, NY10583
Approved

May 1, 2020

Jobs Reported

4

Loan #

2664387702

Loan Size

Small

The Pohl Law Group LLC

Limited Liability Company(LLC

$66,700 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Apr 28, 2020

Forgiven

$67,539

Jobs Reported

2

Loan #

7691857209

Loan Size

Small

Nakisha Harris

Sole Proprietorship

$18,008 Paid in Full
Address:
27 Williams Rd
Shiloh, GA31826-2738
Approved

May 29, 2021

Forgiven

$18,070

Jobs Reported

1

Loan #

9095599002

Loan Size

Small

Cofinance INC.

Corporation

$130,000 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Mar 15, 2021

Forgiven

$131,383

Jobs Reported

5

Loan #

2551698603

Loan Size

Small

Law Offices Of John F. Lang, PLLC

Limited Liability Company(LLC

$12,430 Paid in Full
Address:
60 E 42nd St Rm 4700
New York, NY10165
Approved

May 12, 2020

Forgiven

$12,590

Jobs Reported

1

Loan #

5697437410

Loan Size

Small

Deborah Hildreth

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
60 E 42nd St Ste 1420
New York, NY10165-1444
Approved

Mar 31, 2021

Forgiven

$20,994

Jobs Reported

1

Loan #

4076598705

Loan Size

Small

Mercury Partners INC

Cooperative

$75,750 Paid in Full
Address:
60 E 42nd St Rm 760
New York, NY10165
Approved

May 2, 2020

Forgiven

$76,645

Jobs Reported

6

Loan #

9570497309

Loan Size

Small

Arden Besunder PC.

Subchapter S Corporation

$47,149 Paid in Full
Address:
60 E 42nd St
New York, NY10165
Approved

Apr 28, 2020

Forgiven

$47,693

Jobs Reported

1

Loan #

1771507310

Loan Size

Small

Townhouse Partners Consulting LLC

Limited Liability Company(LLC

$550,000 Paid in Full
Address:
60 E 42nd St 54th Fl
New York, NY10165
Approved

Apr 29, 2020

Forgiven

$555,530

Jobs Reported

23

Loan #

2638777305

Loan Size

Medium

Total Resource Associates INC.

Corporation

$54,000 Paid in Full
Address:
60 E 42nd St Ste 458
New York, NY10165
Approved

May 1, 2020

Forgiven

$54,501

Jobs Reported

3

Loan #

1993677702

Loan Size

Small

Friends Of The Israel Defense Forces

Non-Profit Organization

$2,000,000 Paid in Full
Address:
60 E 42nd St Ste 1820
New York, NY10165-6217
Approved

Mar 31, 2021

Forgiven

$2,014,833

Jobs Reported

117

Loan #

3792098704

Loan Size

Medium-Large

Kanfer & Holtzer LLP

Limited Liability Partnership

$95,327 Paid in Full
Address:
60 E 42nd St Ste 1521
New York, NY10165-1537
Approved

Apr 9, 2021

Forgiven

$96,139

Jobs Reported

5

Loan #

1254618807

Loan Size

Small

Peter Advani Cpa PLLC

Professional Association

$31,067 Paid in Full
Address:
60 E 42nd St Fl 40
New York, NY10165-0048
Approved

Jan 31, 2021

Forgiven

$31,247

Jobs Reported

3

Loan #

9947588309

Loan Size

Small

Marc J. Bern & Partners LLP

Corporation

$1,097,213 Paid in Full
Address:
60 E 42nd St Ste 950
New York, NY10165-0950
Approved

Mar 20, 2021

Forgiven

$1,108,756

Jobs Reported

74

Loan #

5506868600

Loan Size

Medium-Large

Mason Law & Mediation, LLC

Limited Liability Company(LLC

$34,632 Paid in Full
Address:
60 E 42nd St Fl 46
New York, NY10165
Approved

Apr 9, 2020

Forgiven

$34,985

Jobs Reported

2

Loan #

1073017101

Loan Size

Small

Russo Law LLP

Limited Liability Partnership

$16,875 Paid in Full
Address:
60 E 42nd St Rm 4510
New York, NY10165-0012
Approved

Mar 2, 2021

Forgiven

$16,971

Jobs Reported

3

Loan #

6122488501

Loan Size

Small

J. Kaplan & Associates PLLC

Limited Liability Company(LLC

$57,800 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Feb 13, 2021

Forgiven

$58,139

Jobs Reported

4

Loan #

8150278406

Loan Size

Small

Lewis Siegel

Sole Proprietorship

$20,833 Paid in Full
Address:
60 E 42nd St # 4000
New York, NY10165-0006
Approved

Apr 26, 2021

Forgiven

$20,888

Jobs Reported

1

Loan #

1621368905

Loan Size

Small

Fort Amsterdam Capital. LLC

Limited Liability Company(LLC

$87,430 Paid in Full
Address:
60 E 42nd St Rm 3010
New York, NY10165-3006
Approved

Jun 22, 2021

Forgiven

$87,868

Jobs Reported

5

Loan #

1098729101

Loan Size

Small

Law Office Of Fred Samuel

Sole Proprietorship

$72,700 Paid in Full
Address:
60 E 42nd St Rm 4700
New York, NY10165-0043
Approved

Apr 15, 2020

Forgiven

$73,317

Jobs Reported

4

Loan #

8746767100

Loan Size

Small

H & A America CORP.

Subchapter S Corporation

$132,480 Paid in Full
Address:
60 E 42nd St Ste 1312
New York, NY10165
Approved

May 1, 2020

Forgiven

$133,710

Jobs Reported

6

Loan #

1064637707

Loan Size

Small

Robert A. Grochow, P.c.

Subchapter S Corporation

$193,537 Paid in Full
Address:
60 E 42nd St Ste 932
New York, NY10165
Approved

May 1, 2020

Forgiven

$197,220

Jobs Reported

2

Loan #

3739547702

Loan Size

Medium

Suite LLC

Limited Liability Company(LLC

$169,100 Paid in Full
Address:
60 E 42nd St Ste 1610
New York, NY10165-6212
Approved

Feb 7, 2021

Forgiven

$164,869

Jobs Reported

5

Loan #

5138338404

Loan Size

Medium

Caroline Russo

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
60 E 42nd St Rm 4510
New York, NY10165-0012
Approved

Mar 12, 2021

Forgiven

$20,932

Jobs Reported

1

Loan #

9717928505

Loan Size

Small

Paris & Chaikin PLLC

Limited Liability Company(LLC

$41,667 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0022
Approved

Mar 13, 2021

Forgiven

$41,955

Jobs Reported

2

Loan #

1285648601

Loan Size

Small

Parmet Zhou & Denney LLC

Limited Liability Company(LLC

$98,755 Paid in Full
Address:
60 E 42nd St Fl 40
New York, NY10165-0048
Approved

Jan 30, 2021

Forgiven

$99,505

Jobs Reported

5

Loan #

9476768307

Loan Size

Small

Adtek Information Systems INC

Corporation

$239,985 Paid in Full
Address:
60 E 42nd St Ste 1400
New York, NY10165
Approved

May 1, 2020

Forgiven

$241,839

Jobs Reported

12

Loan #

7241787705

Loan Size

Medium

Prosthodontic Associates Of Ny, PC

Corporation

$261,372 Paid in Full
Address:
60 E 42nd St Ste 1656
New York, NY10165
Approved

May 1, 2020

Forgiven

$263,997

Jobs Reported

14

Loan #

2631867708

Loan Size

Medium

Prager & Co. LLC

Limited Liability Company(LLC

$636,750 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Jan 23, 2021

Forgiven

$645,507

Jobs Reported

28

Loan #

4573638302

Loan Size

Medium

Red Cactus Jewels LLC

Limited Liability Company(LLC

$53,235 Paid in Full
Address:
60 E 42nd St Ste 2012
New York, NY10165
Approved

May 1, 2020

Forgiven

$53,929

Jobs Reported

2

Loan #

2559187710

Loan Size

Small

Laurel Cudden

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0022
Approved

Apr 16, 2021

Forgiven

$20,978

Jobs Reported

1

Loan #

4867568801

Loan Size

Small

Jeffrey A. Sachs Associates INC.DBA Sach S Policy Group

Subchapter S Corporation

$287,937 Paid in Full
Address:
60 E 42nd St Ste 1762
New York, NY10165
Approved

May 1, 2020

Forgiven

$290,610

Jobs Reported

15

Loan #

3031937706

Loan Size

Medium

Lincoln Newsstand INC

Corporation

$6,500 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Feb 20, 2021

Forgiven

$6,543

Jobs Reported

1

Loan #

2212508500

Loan Size

Small

Tobias Law Firm PC

Subchapter S Corporation

$8,932 Paid in Full
Address:
60 E 42nd St Ste 2450
New York, NY10165-0021
Approved

Apr 27, 2020

Forgiven

$7,980

Jobs Reported

1

Loan #

3919417205

Loan Size

Small

Gregory J. Cannata & Associates, LLP

Limited Liability Partnership

$139,872 Paid in Full
Address:
60 E 42nd St Ste 932
New York, NY10165
Approved

May 1, 2020

Forgiven

$141,170

Jobs Reported

12

Loan #

3167607700

Loan Size

Small

Rutter Associates LLC

Limited Liability Company(LLC

$115,880 Paid in Full
Address:
60 E 42nd St Suite 2816
New York, NY10165
Approved

Apr 16, 2020

Forgiven

$116,978

Jobs Reported

5

Loan #

2586697204

Loan Size

Small

Michael S Ross Esq

Sole Proprietorship

$92,775 Paid in Full
Address:
60 E 42nd St Fl 47
New York, NY10165
Approved

May 1, 2020

Forgiven

$93,409

Jobs Reported

6

Loan #

1955147706

Loan Size

Small

Rose Hache

Independent Contractors

$20,833 Paid in Full
Address:
60 E 42nd St Rm 4700
New York, NY10165-0043
Approved

Apr 5, 2021

Forgiven

$20,923

Jobs Reported

1

Loan #

7144758701

Loan Size

Small

Katz And Arnone Cpa PC

Corporation

$10,700 Paid in Full
Address:
60 E 42nd St Ste 938
New York, NY10165-0908
Approved

Apr 3, 2021

Forgiven

$10,743

Jobs Reported

1

Loan #

6064488709

Loan Size

Small

Park Street Ventures, LLC

Limited Liability Company(LLC

$125,000 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

Jan 23, 2021

Forgiven

$125,812

Jobs Reported

6

Loan #

4455168302

Loan Size

Small

B Street Financial LLC

Limited Liability Company(LLC

$8,722 Paid in Full
Address:
60 E 42nd St Rm 4600
New York, NY10165-0022
Approved

May 1, 2021

Forgiven

$8,782

Jobs Reported

1

Loan #

6230218901

Loan Size

Small

Russo Law LLP

Limited Liability Partnership

$20,000 Paid in Full
Address:
60 E 42nd St Rm 4510
New York, NY10165
Approved

May 1, 2020

Forgiven

$20,181

Jobs Reported

2

Loan #

1082387708

Loan Size

Small

Reilly Deane LLP

Partnership

$20,832 Paid in Full
Address:
60 E 42nd St
New York, NY10165-0006
Approved

May 22, 2021

Forgiven

$20,949

Jobs Reported

1

Loan #

6206689005

Loan Size

Small

The Law Office Of Thomas P. Malone PLLC

Limited Liability Company(LLC

$134,890 Paid in Full
Address:
60 E 42nd St Ste 553
New York, NY10165-0554
Approved

Jan 31, 2021

Forgiven

$135,837

Jobs Reported

4

Loan #

9841568305

Loan Size

Small

Holladay Law PLLC

Limited Liability Company(LLC

$22,144 Paid in Full
Address:
60 E 42nd St
New York, NY10165
Approved

Apr 28, 2020

Forgiven

$22,458

Jobs Reported

2

Loan #

8216407209

Loan Size

Small

The Law Office Of Thomas P. Malone, PLLC

Limited Liability Company(LLC

$78,712 Paid in Full
Address:
60 E 42nd St Ste 553
New York, NY10165
Approved

May 1, 2020

Forgiven

$79,518

Jobs Reported

3

Loan #

1267607709

Loan Size

Small

The Africa-America Institute

Professional Association

$103,506 Paid in Full
Address:
60 E 42nd St Ste 1700
New York, NY10165-6222
Approved

Mar 18, 2021

Forgiven

$104,742

Jobs Reported

5

Loan #

4268708608

Loan Size

Small

Kenneth L Kutner, Attorney At Law

Sole Proprietorship

$27,082 Paid in Full
Address:
60 E 42nd St Ste 1420
New York, NY10165
Approved

Apr 29, 2020

Forgiven

$27,384

Jobs Reported

2

Loan #

2094997302

Loan Size

Small

John Lang

Limited Liability Company(LLC

$10,757 Paid in Full
Address:
60 E 42nd St Rm 4700
New York, NY10165-0043
Approved

Mar 26, 2021

Forgiven

$10,844

Jobs Reported

1

Loan #

9661768603

Loan Size

Small

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

Find Robert Licalzi 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
8
1
2

Robert Licalzi in New Canaan, CT: Background Summary

Location
136 Middle Ridge Rd, New Canaan, CT 06840
Other Locations
Garden City, NY ยท New Canaan, CT ยท Guaynabo, PR and 1 more
Profiles Found
5 people with this name
Phone Numbers
(203) 966-9742 and 3 others on file
Email
doggiepaw28@aol.com
Career
Law Clerk, President at R J L Resources Inc, Pjt Partners
Voter Registration
Registered BLK
Properties
3properties owned
Vehicles
4 linked โ€” 2011 Infiniti G37 Sedan, 2006 Acura TL and 2 more
Contributions
$150 total โ€” Citigroup INC Political Action Committe
PPP Loans
$7697K for Stan Hamlet Associates INC., Licalzi Plumbing And Heat

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 Robert Licalzi. Because public records are indexed by name rather than by a unique identifier, the 97 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 Robert Licalzi

Search Complexity: Moderate

97 public records across 4states, 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 Property Ownership Records section may be most helpful for disambiguation because these records list property addresses and co-owners, which can help distinguish between individuals.

Geographic Distribution

Records are moderately distributed across 4 states. Highest concentration: New York (8%), followed by Connecticut and Rhode Island. Concentrated in the Northeast.

NY8recordsCT8recordsRI2recordsPA1record

Record Type Breakdown

Data spans 8 record categories. Largest: PPP Loan Records (54%), which are tied to specific businesses and addresses. Also includes Property Ownership Records (16) and Contact & Address Records (7).

50
PPP Loan Records
16
Property Ownership Records
7
Contact & Address Records
7
Business & Corporate Filings
5
Voter Registration Records
4
Vehicle Registration Records

Frequently Asked Questions About Robert Licalzi

Is Robert Licalzi a registered voter?
Yes, voter registration records show Robert Licalzi is registered with BLK affiliation. We found 5 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Robert Licalzi own property?
County assessor records show 16 properties associated with Robert Licalzi in Royal-Palm-Beach-West-Jupiter, New York and 15 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 Robert Licalzi?
Records show 4 vehicle registrations associated with Robert Licalzi, including a 2011 INFINITI G37 SEDAN. Registered makes include Infiniti, Acura, Chevrolet. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Robert Licalzi?
We found 7 business affiliations for Robert Licalzi (Law Clerk). Other companies include pjt partners. Business records are compiled from state registries, SEC filings, and professional databases.
Has Robert Licalzi made political donations?
FEC disclosure records show 3 reported political contributions from Robert Licalzi, totaling $150. Recipients include Citigroup INC Political Action Committe. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Robert Licalzi?
Our database contains 97 total records for Robert Licalzi spanning 4 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 Robert Licalzi?
The 97 records displayed for Robert Licalzi 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 Robert Licalzi 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.