Thomas Conforti

Age 68 b. 1958-01-13
๐Ÿ“ 22218 Center St Apt 10, Castro Valley Ca
๐Ÿ“ž (510) 938-4534
โœ‰๏ธ TJCJTC@GMAIL.COM, tjcjtc@gmail.com

Thomas Conforti

Age 60 b. 1966-02-02
๐Ÿ“ 9294 62nd Ct, Pleasant Pr Wi
๐Ÿ“ž (224) 330-9351, (262) 496-2399
โœ‰๏ธ TCONFORTI0023@YAHOO.COM

Thomas Conforti from Belleville, NJ

Age 49
๐Ÿ“ 89 Gless Ave #1, Belleville, NJ 07109
๐Ÿ“ž (973) 450-1417, (201) 759-7230
โœ‰๏ธ lucy3065@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Benjamin Conforti

Thomas Conforti from Middle Village, NY

Age 70
๐Ÿ“ 78-25 2 Dr, Middle Village, NY 11379
๐Ÿ“ž (718) 326-8925, (718) 728-1314
โœ‰๏ธ tmetrosinny@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Jean V Conforti

Thomas Conforti from Palm Coast, FL

Age 74
๐Ÿ“ 60 Flamingo Dr, Palm Coast, FL 32137
๐Ÿ“ž (954) 447-0592
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: April R Tungettconforti,Dawn A Conforti,April Conforti,April R Conforti

Thomas Conforti from Little Neck, NY

Age 42
๐Ÿ“ 4208 247th St, Little Neck, NY 11363
๐Ÿ“ž (718) 460-9421, (718) 639-3461
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Jade E Conforti,Mario Conforti,Judith M Stylianou,Alice J Conforti,Janet A Conforti

Thomas Conforti from Cleveland, OH

Age 47
๐Ÿ“ 24412 Effingham Blvd, Cleveland, OH 44117
๐Ÿ“ž (216) 692-2949, (216) 469-0188, (216) 692-2949, (216) 486-1225, (216) 621-1566
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Dawn M Confronti,Thomas A Conforti,Dawn Millerconforti,Mac Conforti

Thomas Conforti from Carlstadt, NJ

Age 48
๐Ÿ“ 325 1st St #4, Carlstadt, NJ 07072
๐Ÿ“ž (201) 913-7051, (201) 939-9961, (908) 449-2230, (973) 546-5728, (201) 933-5482
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Robert A Conforti,Carolyn Cnfortimccauley,Arlene F Conforti,Thos Conforti

Thomas Conforti from Deptford, NJ

Age 95
๐Ÿ“ 302 Castlewood Way, Deptford, NJ 08096
๐Ÿ“ž (856) 848-7694, (727) 538-8679, (856) 848-7694, (813) 538-8679
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Florence M Conforti,F Conforti,Catherine M Conforti

Thomas Conforti from La Canada Flintridge, CA

Age 70 b. Oct 1955 Los Angeles Co.
๐Ÿ“ 5034 Alta Canyada Rd
๐Ÿ“ž (818) 952-3304, (818) 298-5256

Thomas Conforti from Western Springs, IL

Age 89 b. May 1936
๐Ÿ“ 4065 Rose Ave
๐Ÿ“ž (708) 246-0414
๐Ÿ‘ค aka B Thomas Conforti, Ben Thomas Conforti, B T Conforti

Thomas Conforti from Milford, CT

Age 67 b. Jun 1958 New Haven Co.
๐Ÿ“ 31 Hollywood Ave
๐Ÿ“ž (203) 877-9273

Thomas Conforti from Woodbury, NJ

Age 105 b. Sep 1920
๐Ÿ“ 302 Castlewood Way
๐Ÿ“ž (253) 859-5267

Thomas Conforti from Emerson, NJ

Age 60
๐Ÿ“ 12 Lozier Ave, Emerson, NJ 07630
๐Ÿ“ž (201) 634-0014, (201) 634-0795, (201) 634-0014, (201) 634-0795, (201) 692-0438, (201) 832-6202, (201) 692-9523, (201) 692-0430
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Nancyy Conforti,Thomas Forti

Thomas Conforti

๐Ÿ“ 13408 Parrish, Cedar Lake In 46303
๐Ÿ“ž (219) 484-6045, (219) 226-0688
โœ‰๏ธ TBONES8188@YAHOO.COM

Thomas Conforti

๐Ÿ“ 13408 Parrish Ave, Cedar Lake In
๐Ÿ“ž (219) 484-6045, (219) 226-0688
โœ‰๏ธ TBONES8188@YAHOO.COM

Thomas Conforti from Fremont, CA

Age 68 b. 1958 Male
๐Ÿ“ 4600 Serra Ave
๐Ÿ’ผ 1112
๐Ÿ“ž (650) 207-6357 (Cell)
โœ‰๏ธ confortiy@hotmail.com

Thomas Conforti from Camarillo, CA

Age 60 b. Sep 1965 Ventura Co.
๐Ÿ“ 5216 Meadowview Dr
๐Ÿ“ž (805) 402-5925

Thomas Conforti from Largo, FL

Age 107 b. Jan 1919 Pinellas Co.
๐Ÿ“ 7601 Ulmerton Rd
๐Ÿ“ž (813) 538-8679

Thomas Conforti from Huntingtn Sta, NY

Age 48 b. Mar 1978 Suffolk Co.
๐Ÿ“ 22 E 21st St
๐Ÿ“ž (765) 455-1706

Thomas Conforti from Kenosha, WI

Age 60 b. Feb 1966 Kenosha Co.
๐Ÿ“ 1940 27th Ave 123
๐Ÿ“ž (310) 534-5644

Thomas Conforti from Gibsonton, FL

Age 60 b. Sep 1965 Hillsborough Co.
๐Ÿ“ 6731 Lake Rochester Ln
๐Ÿ‘ค aka A Conforti Thomas, Thomas A Confort

Thomas Conforti from Shelton, CT

Age 95 b. Apr 1931
๐Ÿ“ 453 Fisher Ct

Thomas Conforti from Grayling, MI

Age 65 b. Jun 1960 Crawford Co.
๐Ÿ“ 5455 W 6 Mile Rd
๐Ÿ‘ค aka Conforti Thomas Frances

Thomas Conforti from Teaneck, NJ

Age 72 b. Aug 1953
๐Ÿ“ 263 Farrant Ter

Thomas Conforti from Fresh Meadows, NY

Age 54 b. Oct 1971 Queens Co.
๐Ÿ“ 17009 Lithonia Ave 1

Thomas Conforti from Long Island City, NY

Age 82 b. Mar 1944 Queens Co.
๐Ÿ“ 2512 Steinway St Apt 1 C

Thomas Conforti from Stamford, CT

Age 70 b. Oct 1955 Fairfield Co.
๐Ÿ“ 44 Turner Rd

Thomas Conforti from Garfield, NJ

Age 61 b. Nov 1964
๐Ÿ“ 285 Lanza Ave

Thomas Conforti from Crown Point, IN

Age 66 b. Sep 1959 Lake Co.
๐Ÿ“ 12348 Brookside Dr

Thomas Conforti from Altamonte Springs, FL

Age 81 b. Jan 1945 Seminole Co.
๐Ÿ“ 901 Ballard St J

Thomas Conforti from Jersey City, NJ

Age 58 b. Mar 1968 Hudson Co.
๐Ÿ“ 408 Cator Ave

Thomas Conforti from Kenosha, WI

Age 47 b. Mar 1979 Kenosha Co.
๐Ÿ“ 2104 57th Upper St

Thomas Conforti from Lynbrook, NY

0
๐Ÿ“ 30 Doxsey Pl, Lynbrook, NY 11563

Thomas Conforti from Pleasant Prairie, WI

๐Ÿ“ 9294 62nd Ct
๐Ÿ“ž (262) 496-1283

Thomas Conforti from Redwood City, CA

San Mateo Co.
๐Ÿ“ 1039 17th Ave

Thomas Conforti from Little Neck, NY

Queens Co.
๐Ÿ“ 4208 247th St

Thomas Conforti from Belleville, NJ

๐Ÿ“ 689 Joralemon St Apt C

Thomas Conforti from Menlo Park, CA

San Mateo Co.
๐Ÿ“ 1174 Chestnut St

Thomas Conforti from Huntington Station, NY

Suffolk Co.
๐Ÿ“ 12 W 21st St

Thomas Conforti from East Rockaway, NY

Nassau Co.
๐Ÿ“ 3608 Ocean Ave Apt T 1

Thomas Conforti from Kenosha, WI

Kenosha Co.
๐Ÿ“ 1000 55th Kenosha County Jail St

Thomas Conforti from North Arlington, NJ

๐Ÿ“ 81 Prospect Ave # 2

Thomas Conforti from Clifton, NJ

Passaic Co.
๐Ÿ“ 246 Luddington Ave

Thomas Conforti from Middle Village, NY

Queens Co.
๐Ÿ“ 7825 67th Dr 2 Nd

Thomas Conforti from Lexington, KY

๐Ÿ“ Lexington, KY, 40515

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 46 contact records for Thomas Conforti across 11 states. The most recent address on file is in La Canada Flintridge, California. Of these records, 22 include phone numbers and 7 include email addresses. Ages range from 42 to 95, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Conforti Thomas

Hillsborough County
PIN: 19311167K000029000010U
· 6731 Lake Rochester Ln, Gibsonton 33534
Value: $53,464

Conforti Thomas

Hillsborough County
PIN: 19311167K000029000010U
· 6731 Lake Rochester Ln, Gibsonton
Built: 2003.0
Assessed: $95,649

Conforti Thomas R & Mac

Charlotte County
· 23508 Lark Ave, Port-Charlotte 33954.0
Assessed: $10,200

Conforti, Thomas & Michele

Residential Essex County
· 18 South Hampton Drive, 07004

Conforti, Thomas

Doc #2021032300514001
Record: P

Conforti, Thomas

Doc #2017071000631001
· 42-08 247th Street, Little Neck Ny 11363
Record: P

Conforti, Thomas

Doc #2021032600724001
Record: P

Conforti, Thomas

Doc #2005101001130001
· 4208 247th St, Little Neck Ny 11363
Record: P

Conforti, Thomas

Doc #2005102700471001
Record: P

Conforti, Thomas

Doc #2025010300603001
Record: P

Conforti, Thomas

Doc #2003072100395001
· 42-08 247th St, Little Neck Ny 11363
Record: P

Conforti, Thomas

Doc #2025020600992001
· 42-08 247th Street, Little Neck Ny 11363
Record: P

Conforti, Thomas

Doc #2021032400744001
· 4208 247th Street, Little Neck Ny 113631641
Record: P

Conforti, Thomas

Doc #2017062700494001
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 14 property records linked to Thomas Conforti in Port-Charlotte, Little Neck. Values shown are from county assessor records and may differ from current market prices.

Thomas Conforti

Unaffiliated
121 Lozier Ave, Emerson, 07630
DOB: 8/10/1953
County: Bergen

Thomas Conforti

Reg: 410126956
9-19 127 Street
DOB: 19870817 Gender: Male
Senate: 14

Thomas W Conforti

Reg: 304147947
78-25 67 Drive 2 Fl
DOB: 19440323 Gender: Male
Senate: 9

Thomas L Conforti

Reg: 03354747
423 Stewart Ave
DOB: 19680427 Gender: Male
Senate: 4

Thomas L Conforti

Reg: 09815249
4 Willow Ct
DOB: 19680427 Gender: Male
Senate: 1

Thomas Conforti

Reg: 10337755
119 Hallock Landing Rd
DOB: 19870817 Gender: Male
Senate: 1

Thomas P Conforti

Reg: 09557928
17 West St
DOB: 19780324 Gender: Male
Senate: 3

Thomas J Conforti

Reg: 300791779
42-08 247 Street
DOB: 19711031 Gender: Male
Senate: 3

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 8 voter registration records were found for Thomas Conforti. Party affiliation is listed as U. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 Mercedes-Benz C-Class
ยท Registered to: Thomas Conforti
ยท VIN: WDDGF8AB3DR245426
·
121 Lozier Ave, Emerson, NJ, 07630
·
(908) 735-0018
2004 HYUNDAI XG350 CAR UPPER MIDSIZE
ยท Registered to: Thomas Conforti
ยท VIN: KMHFU45E34A363530
·
60 Flamingo Dr, Palm Coast, FL, 32137
2013 Chevrolet Camaro
ยท Registered to: Thomas Conforti
ยท VIN: 2G1FE1E32D9194474
·
9294 62nd Ct, Pleasant Prairie, WI, 53158
·
(262) 496-1283
2010 Hyundai Santa Fe
ยท Registered to: Thomas Conforti
ยท VIN: 5NMSH4AG6AH397736
·
17 West St, Northport, NY, 11768-1247
·
(631) 470-8006
2003 CHEVROLET TRAILBLAZER FULL SIZE UTILITY
ยท Registered to: Thomas Conforti
ยท VIN: 1GNDT13S132360776
·
4208 247th St, Little Neck, NY, 11363
2011 Nissan Rogue
ยท Registered to: Thomas Conforti
ยท VIN: JN8AS5MV3BW276579
·
121 Lozier Ave, Emerson, NJ, 07630
·
(908) 735-0018
2006 FORD ECONOLINE VAN FULL SIZE VAN
ยท Registered to: Thomas Conforti
ยท VIN: 1FTSE34LX6DA64001
·
5991 Blakley Dr, Cleveland, OH, 44143
2008 GMC Envoy
ยท Registered to: Thomas Conforti
ยท VIN: 1GKDT13S282241445
·
4208 247th St, Little Neck, NY, 11363-1641
·
(718) 224-0447
2002 FORD ESCAPE MINI SPORT UTILITY
ยท Registered to: Thomas Conforti
ยท VIN: 1FMYU01122KA67765
·
4208 247th St, Little Neck, NY, 11363
2002 JEEP GRAND CHEROKEE FULL SIZE UTILITY
ยท Registered to: Thomas Conforti
ยท VIN: 1J4GW48S22C318952
·
121 Lozier Ave, Emerson, NJ, 07630
·
(201) 634-0014
2002 Honda Cr-V
ยท Registered to: Thomas Conforti
ยท VIN: JHLRD78442C093556
·
12801 Rosecrans Ave Apt 270, Norwalk, CA, 90650
·
(562) 926-3198
2010 Toyota Camry
ยท Registered to: Thomas Conforti
ยท VIN: 4T1BK3EK9AU114521
·
302 Castlewood Way, Deptford, NJ, 08096
·
(856) 848-7694
1991 DODGE CARAVAN VAN
ยท Registered to: Thomas Conforti
ยท VIN: 1B4GK44R9MX663781
·
60 Flamingo Dr, Palm Coast, FL, 32137
1992 CHRYSLER LEBARON CONV
ยท Registered to: Thomas Conforti
ยท VIN: 1C3XU5538NF230235
·
60 Flamingo Dr, Palm Coast, FL, 32137
2011 Jeep Wrangler
ยท Registered to: Thomas Conforti
ยท VIN: 1J4HA5H10BL598676
·
17 West St, Northport, NY, 11768-1247
·
(631) 470-8006
2007 TOYOTA CAMRY
ยท Registered to: Thomas Conforti
ยท VIN: 4T1BK46K77U031909
·
302 Castlewood Way, Woodbury, NJ, 08096-5161
1988 FORD BRONCO II UTIL
ยท Registered to: Thomas Conforti
ยท VIN: 1FMCU14T9JUC65825
·
9 Round Mill Ln, Palm Coast, FL, 32164
2004 NISSAN MAXIMA 4DR SEDAN
ยท Registered to: Thomas Conforti
ยท VIN: 1N4BA41E94C929881
·
121 Lozier Ave, Emerson, NJ, 07630
·
(201) 634-0014
2011 Cadillac Escalade
ยท Registered to: Thomas Conforti
ยท VIN: 1GYS4BEF9BR352685
·
18 S Hampton Dr, Fairfield, NJ, 07004
·
(973) 227-4439
2008 GMC Acadia
ยท Registered to: Thomas Conforti
ยท VIN: 1GKER13718J192629
·
9294 62nd Ct, Pleasant Prairie, WI, 53158-3249
·
(262) 496-1283
2006 MERCEDES BENZ CLK CLASS CONV
ยท Registered to: Thomas Conforti
ยท VIN: WDBTK75G86T067067
·
500 Bernardsville Rd, Mendham, NJ, 07945
·
(908) 953-8341
1997 FORD AEROSTAR VAN
ยท Registered to: Thomas Conforti
ยท VIN: 1FMDA31U6VZC16483
·
60 Flamingo Dr, Palm Coast, FL, 32137
ยท Registered to: Thomas Conforti
·
5991 Blakley Dr, Cleveland, OH, 44143

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 23 vehicle registration records are associated with Thomas Conforti. Registered makes include Mercedes-Benz, Hyundai, Chevrolet, Nissan and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Wyndham Worldwide

Chief Financial Officer
tom.conforti@wyndhamworldwide.com
New York,

American School At Hartford For The

Thomas ConfortiDirector
West Hartford, CT

Thomas Conforti

Ashland INC
New York, New York, United States

Thomas Conforti

Ashland INC
New York

Ident-A-Kid Svc of America Inc

Thomas ConfortiRecruiter
thomas.conforti@comcast.net
43 Innis Ave, Ronkonkoma, NY11779
ident-a-kid.com

Kb Home Corp

Thomas ConfortiSenior Vp & Chief Financial Officer
(310) 231-4000thomas.conforti@kbhome.com
Los Angeles, CA

Kb Home

Thomas ConfortiChief Technology Officer
(281) 741-9338thomas.conforti@kbhome.com
Missouri City, TX

Health Net Inc

Thomas ConfortiIt Director
(818) 676-5000thomas.conforti@healthnet.com
Woodland Hls, CA

Thomas Conforti

United States

Thomas Conforti

Greenwood Village, CO

Marwell Corp

Thomas ConfortiSenior Vice President, Engineering
(201) 832-6202tconforti@yahoo.com
121 Lozier Ave, Emerson, NJ7630

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 24 business affiliations were found for Thomas Conforti. Companies include Ashland INC, Kb Home Corp, Kb Home and 2 more. Roles listed include Chief Financial Officer and Executive Vice President. Records are compiled from state business registries, SEC filings, and professional networking databases.

Ihop Properties, INC.

Addr: 450 N Brand Blvd 7th Fl, Glendale, CA, 91203
CA
Officer: Thomas G Conforti

Disney Direct Response Publishing, INC.

Addr: 500 South Buena Vista St., Burbank, CA, 91521
CA
Officer: Thomas G, Conforti

Ihop Realty CORP.

Addr: 450 N Brand Blvd 7th Flr, Glendale, CA, 91203
CA
Officer: Thomas G Conforti

Thomas G Conforti

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Thomas G. Conforti

Addr: 22 Sylvan Way, Parsippany, NJ, 07054
NJ

Thomas G Conforti

Addr: 450 N. Brand Blvd. 7th Floor, Glendale, CA, 91203
CA

Conforti, Thomas G.

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Thomas G. Conforti

Addr: 22 Sylvan Way, Parsippany, NJ, 07054
NJ

Thomas G Conforti

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Thomas G Conforti

Addr: 450 N. Brand Blvd. 7th Floor, Glendale, CA, 91203
CA

Thomas G Conforti

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Thomas G. Conforti

Addr: 22 Sylvan Way, Parsippany, NJ, 07054
NJ

Thomas G. Conforti

Addr: 22 Sylvan Way, Parsippany, NJ, 07054
NJ

Conforti, Thomas G.

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Thomas G Conforti

Addr: 450 N. Brand Blvd. 7th Floor, Glendale, CA, 91203
CA

Thomas G Conforti

Addr: 450 N. Brand Blvd. 7th Floor, Glendale, CA, 91203
CA

Conforti, Thomas G.

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Conforti, Thomas G.

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Thomas G Conforti

Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA

Thomas G. Conforti

Addr: 450 N. Brand Blvd. 7th Floor, Glendale, CA, 91203
CA

Thomas G. Conforti

Addr: 22 Sylvan Way, Parsippany, NJ, 07054
NJ

Unknown Corporation

Addr: 450 N. Brand Blvd., 7th Fl., Glendale, CALIFORNIA, 91203
CALIFORNIA
Officer: Thomas Conforti

Unknown Corporation

DIRECTOR: Thomas George Conforti

Unknown Corporation

Addr: 500 S Buena Vista St, Burbank, CA, 91521
CA
C: thomas G conforti

Unknown Corporation

Addr: 450 N. Brand Blvd. 7th Floor, Glendale, CA
CA
CHIEF FINANCIAL OFFICER: Thomas G. Conforti

Ihop Realty CORP.

Addr: 450 N Brand Blvd 7th Fl, Glendale, CA, 91203
CA
Officer: Thomas Conforti

Tm Acquisition Sub, INC.

Addr: 22 Sylvan Way, Parsippany, NJ, 07054
NJ
Officer: Thomas Conforti

Ihop Properties, INC.

Addr: 450 N. Brand 3rd Floor, Glendale, CA, 91203
CA
Officer: Thomas Conforti

Ihop Realty CORP.

Addr: 450 N Brand Blvd 7th Fl, Glendale, CA, 91203
CA
Officer: Thomas Conforti

Tm Acquisition Sub, INC.

Addr: 22 Sylvan Way, Parsippany, NJ, 07054
NJ
Officer: Thomas Conforti

Ihop Properties, INC.

Addr: 450 N. Brand 3rd Floor, Glendale, CA, 91203
CA
Officer: Thomas Conforti

Ihop Realty CORP.

Addr: 450 N Brand Blvd 7th Flr, Glendale, GA, 91203
GA
CFO: Thomas Conforti

Unknown Corporation

ID: RN243943
Officer: Thomas Conforti

WHGHM Revere LLC

ID: 0801606282
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

Ihop Properties, INC.

ID: 0009832106
Addr: 450 North Brand Blvd 7th Floor, Glendale, CA, 91203
CA
CFO: Thomas G Conforti

WHG Hotel Management, Inc.

ID: 0801560982
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

The Walt Disney Catalog, INC.

ID: 0009949106
Addr: 500 S Buena Vista St, Burbank, CA, 91521
CA
C: Thomas G Conforti

Svc - Hawaii, LLC

ID: 0801684012
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

International House Of Pancakes, INC.

ID: 0005310506
Addr: 450 N Brand Blvd 7th Floor, Glendale, CA, 91203
CA
CFO: Thomas G Conforti

Shell Holdings, Inc.

ID: 0800003186
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

Svc-Hospitality, LLC.

ID: 0801239069
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

SVC-Americana, LLC

ID: 0800003185
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

Shell Vacations Club, LLC

ID: 0800003192
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

Svc-San Antonio LLC

ID: 0800902339
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

Shell Holdings, Inc.

ID: 0800003186
SENIOR VICE PRESIDENT: Thomas George Conforti

Ihop Realty CORP.

ID: 0007281706
Addr: 450 North Brand Blvd 7th Floor, Glendale, CA, 91203
CA
CFO: Thomas G Conforti

Wyndham Vacation Resorts, INC.

ID: 0009760706
Addr: Parsippany, NJ
NJ
EXECUTIVE Vice-President: Thomas G Conforti

SVC-West, LLC

ID: 0801684000
EXECUTIVE VICE PRESIDENT: Thomas George Conforti

Unknown Corporation

CFO: Thomas G Conforti

Unknown Corporation

ID: 66727
Principal: Thomas Conforti

Unknown Corporation

Addr: Glendale, CA
Officer: Thomas Conforti

Unknown Corporation

Addr: 22 Sylvan Way Parsippany Nj 07054
Officer: thomas GEORGE conforti

Source: Public Records Thomas Conforti appears in 52 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

๐Ÿ›๏ธ

Thomas Conforti

Department: Jersey City Fire Dept.
Fund: PFRS - Police and Firemen's Retirement System
Retired: 2022-07
๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Thomas Conforti

2020
Captain Detailed As Assistant Chief Inspector
Department: Police Department
๐Ÿ’ต Pay: $240,511.00

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Thomas Conforti appears in 6 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Thomas Conforti

Newbury Park High School - Newbury Park, CA, CA
1983

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Thomas Conforti 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.

$577 Dec 31, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$385 Mar 31, 2018
2018
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$200 Apr 14, 2013
2014 328
Healy, Jerramiah
Conforti, Thomas Protective Armed Services @ Jersey City Fire Dept Howell, NJ
$577 May 18, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$385 Apr 30, 2018
2018
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$500 Jan 17, 2014
2014 REP
Inaugural 2014 INC
Conforti, Thomas Administrators Off Workers @ Wyndham Worldwide Menham, NJ
$385 Mar 31, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$385 May 31, 2018
2018
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$2,500 Jun 30, 2017
2018
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$962 Sep 30, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$385 Feb 28, 2018
2018
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$577 Jun 30, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$192 Oct 19, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$2,500 Dec 31, 2017
2018
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$576 Nov 28, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$385 Jan 31, 2018
2018
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$385 Jul 20, 2016
2016
Wyndham Worldwide CORP. Pac
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$385 Jul 20, 2016
Wyndham Worldwide CORP. Pac
Contributor Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$384 May 31, 2018
Unknown Committee
Conforti, Thomas Evp & Cfo @ Wyndham Worldwide Parsippany, NJ
$500
2014 REP
Inaugural 2014 INC
Contributor Administrators Off Workers @ Wyndham Worldwide Menham, NJ

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 20 political contribution records found for Thomas Conforti. Total disclosed contributions amount to $13,121. Recipients include Wyndham Worldwide CORP. Pac, Inaugural 2014 INC. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Thomas R Conforti

Age 72 Male
·
12801 Rosecrans Ave, Norwalk, CA 90650 (Los Angeles County)
33.9023, -118.0590
· (562) 926-3198
Marital: Inferred Married TZ: Pacific
Multi-Family
MP

Thomas P Conforti

Age 65 Male
·
302 Castlewood Way, Deptford, NJ 08096 (Gloucester County)
39.8360, -75.1066
· (856) 848-7694
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2005
MP

Thomas Conforti

Male
·
57 Centre St, Nutley, NJ 07110 (Essex County)
40.8102, -74.1487
TZ: Eastern
Single Family
MP

Thomas W Conforti

Age 73 Male
·
3632 Regent Ave N, Minneapolis, MN 55422 (Hennepin County)
45.0214, -93.3440
Marital: Inferred Married TZ: Central
Occ: White Collar Edu: High School
Single Family
MP

Thomas F Conforti

Age 51 Male
·
13408 Parrish Ave, Cedar Lake, IN 46303 (Lake County)
41.3751, -87.4507
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Built 2003 Purchased 2006
MP

Thomas Conforti

Male
·
6731 Lake Rochester Ln, Gibsonton, FL 33534 (Hillsborough County)
27.7938, -82.3750
TZ: Eastern
Homeowner Single Family Built 2003 Purchased 2004
MP

Thomas Conforti

Age 51 Male
·
9294 62nd Ct, Pleasant Pr, WI 53158 (Kenosha County)
42.5471, -87.8725
· (262) 496-1283
Marital: Married TZ: Central
Occ: Management Edu: Some College
Homeowner Single Family Built 2006 Purchased 2007
MP

Thomas G Conforti

Age 49 Male
·
6 Higgins Ct, Howell, NJ 07731 (Monmouth County)
40.1249, -74.1447
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1998 Purchased 1998
MP

Thomas P Conforti

Age 39 Male
·
17 West St, Northport, NY 11768 (Suffolk County)
40.9249, -73.3312
· (631) 470-8006
TZ: Eastern
Homeowner Single Family Purchased 2011
MP

Thomas Conforti

Age 50 Male
·
5991 Blakley Dr, Cleveland, OH 44143 (Cuyahoga County)
41.5450, -81.4640
Marital: Married TZ: Eastern
Occ: Service Industry Edu: Some College
Homeowner Single Family Built 1966 Purchased 2010
MP

Thomas Conforti

Age 51 Male
·
41A Charles St, Lodi, NJ 07644 (Bergen County)
40.8783, -74.0807
· (201) 991-8992
TZ: Eastern
MP

Thomas F Conforti

Age 56 Male
·
8077 Julie Ln, Grayling, MI 49738 (Crawford County)
44.5689, -84.7188
Marital: Married TZ: Eastern
Homeowner Single Family
MP

Thomas Conforti

Age 30 Male
·
919 127th St, College Point, NY 11356 (Queens County)
40.7888, -73.8408
Marital: Single TZ: Eastern
Homeowner Single Family
MP

Thomas P Conforti

Male
·
46 E 8th St, Huntingtn Sta, NY 11746 (Suffolk County)
40.8490, -73.4041
TZ: Eastern
Homeowner Single Family Purchased 2010
MP

Thomas G Conforti

Age 61 Male
·
500 Bernardsville Rd, Mendham, NJ 07945 (Morris County)
40.7509, -74.5904
· (908) 953-8341
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1906 Purchased 2011
MP

Thomas J Conforti

Age 45 Male
·
4208 247th St, Little Neck, NY 11363 (Queens County)
40.7698, -73.7421
Marital: Inferred Married TZ: Eastern
Edu: Some College
Homeowner Single Family Purchased 2008
MP

Thomas J Conforti

Age 86 Male
·
453 Fisher Ct, Shelton, CT 06484 (Fairfield County)
41.2926, -73.1348
· (203) 513-7709
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1994 Purchased 2014
MP

Thomas Conforti

Age 52 Male
·
18 S Hampton Dr, Fairfield, NJ 07004 (Essex County)
40.8775, -74.3162
Marital: Single TZ: Eastern
Homeowner Single Family Built 2005 Purchased 2015
MP

Thomas L Conforti

Age 49 Male
·
4 Willow Ct, Ronkonkoma, NY 11779 (Suffolk County)
40.8370, -73.1072
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Purchased 2006
MP

Thomas A Conforti

Age 51 Male
·
5216 Meadowview Dr, Camarillo, CA 93012 (Ventura County)
34.2246, -119.0000
· (805) 388-2847
Marital: Married TZ: Pacific
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1978 Purchased 1994
MP

Thomas Conforti

Age 64 Male
·
121 Lozier Ave, Emerson, NJ 07630 (Bergen County)
40.9785, -74.0307
· (201) 634-0795
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1964 Purchased 2001

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 21 demographic profiles associated with Thomas Conforti. 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 Thomas Conforti. These loans were issued to businesses, not individuals.

Reliable Caring Services

Corporation

$100,000 Paid in Full
Address:
450 N. Brand Blvd. Suite 600
Glendale, CA91203
Approved

May 1, 2020

Forgiven

$100,918

Jobs Reported

10

Loan #

8785177310

Loan Size

Small

Everybody Make Happy INC

Corporation

$4,340 Exemption 4
Address:
21650 Oxnard St Ste 350 C/O Summit Business Management
Woodland Hills, CA91367-7855
Approved

Mar 27, 2021

Jobs Reported

2

Loan #

1851268709

Loan Size

Small

Joseph Goldsmith & Co. LLC DBA Goldsmith & Co.

Limited Liability Company(LLC

$283,385 Paid in Full
Address:
12 W 21st St Fl 8
New York, NY10010
Approved

Apr 28, 2020

Forgiven

$285,067

Jobs Reported

18

Loan #

6751597201

Loan Size

Medium

Bernardo Enterprises LLC

Limited Liability Company(LLC

$3,067 Paid in Full
Address:
6 Higgins Ct
Brick, NJ08724-1933
Approved

Jan 26, 2021

Forgiven

$3,084

Jobs Reported

1

Loan #

6047108306

Loan Size

Small

Boonge INC

Corporation

$11,040 Paid in Full
Address:
21650 Oxnard St Ste 350
Woodland Hills, CA91367-7855
Approved

Feb 6, 2021

Forgiven

$11,167

Jobs Reported

1

Loan #

4675488404

Loan Size

Small

Bernardo Enterprises LLC

Limited Liability Company(LLC

$3,067 Paid in Full
Address:
6 Higgins Ct
Brick, NJ08724-1933
Approved

May 1, 2020

Forgiven

$2,080

Jobs Reported

1

Loan #

8161967302

Loan Size

Small

Octagon Film Partners LLC

Limited Liability Company(LLC

$36,347 Paid in Full
Address:
21650 Oxnard St Ste 350
Woodland Hills, CA91367-7855
Approved

Mar 18, 2021

Forgiven

$36,648

Jobs Reported

3

Loan #

4662468606

Loan Size

Small

Edge Enterprises INC

Corporation

$129,667 Paid in Full
Address:
450 N Brand Blvd
Glendale, CA91203-2347
Approved

May 18, 2021

Forgiven

$129,980

Jobs Reported

9

Loan #

2796219005

Loan Size

Small

Roseman Law, Apc

Subchapter S Corporation

$171,742 Paid in Full
Address:
21650 Oxnard St Ste 2000
Woodland Hills, CA91367
Approved

May 1, 2020

Forgiven

$173,467

Jobs Reported

16

Loan #

3800137708

Loan Size

Medium

Solar Paperwork INC

Corporation

$25,000 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

Mar 3, 2021

Forgiven

$25,143

Jobs Reported

2

Loan #

6161058504

Loan Size

Small

B&b Logistics, LLC

Corporation

$9,070 Paid in Full
Address:
2205 28th Ave
Kenosha, WI53140-1781
Approved

May 1, 2020

Forgiven

$9,172

Jobs Reported

1

Loan #

8393427303

Loan Size

Small

Sage Law Group LLP

Limited Liability Partnership

$113,102 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

Feb 27, 2021

Forgiven

$113,675

Jobs Reported

6

Loan #

5405468501

Loan Size

Small

Cornerstone Insurance Brokers, INC.

Corporation

$342,100 Paid in Full
Address:
450 N. Brand Blvd. Suite #820
Glendale, CA91203
Approved

May 1, 2020

Forgiven

$344,409

Jobs Reported

16

Loan #

7206417704

Loan Size

Medium

Loop Lighting LLC

Limited Liability Company(LLC

$111,120 Paid in Full
Address:
12 W 21st St Fl 2
New York, NY10010-6917
Approved

Feb 10, 2021

Forgiven

$111,981

Jobs Reported

8

Loan #

6681098400

Loan Size

Small

Integrity Legal CORP Of San Fernando Val

Corporation

$84,360 Paid in Full
Address:
21650 Oxnard St Ste 140
Woodland Hills, CA91367-7810
Approved

Jan 21, 2021

Forgiven

$85,150

Jobs Reported

8

Loan #

3309998301

Loan Size

Small

Christopher Wasson

Self-Employed Individuals

$20,832 Paid in Full
Address:
21650 Oxnard St Ste 2000
Woodland Hills, CA91367-7857
Approved

Mar 6, 2021

Forgiven

$21,041

Jobs Reported

1

Loan #

7597638507

Loan Size

Small

Universal Capital Financial Center INC

Corporation

$7,500 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

May 1, 2020

Forgiven

$3,745

Jobs Reported

1

Loan #

6282517707

Loan Size

Small

Sage Law Group LLP

Limited Liability Partnership

$18,316 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

May 1, 2020

Forgiven

$18,476

Jobs Reported

2

Loan #

8658927307

Loan Size

Small

Rozsa Gyene

Sole Proprietorship

$6,647 Paid in Full
Address:
450 N Brand Blvd
Glendale, CA91203-2347
Approved

Jan 20, 2021

Forgiven

$6,686

Jobs Reported

1

Loan #

2380018309

Loan Size

Small

Edge Enterprises INC

Corporation

$129,666 Paid in Full
Address:
450 N Brand Blvd
Glendale, CA91203-2347
Approved

Mar 24, 2021

Forgiven

$130,234

Jobs Reported

9

Loan #

7597448607

Loan Size

Small

Dento Correct CORP

Corporation

$15,832 Paid in Full
Address:
17 West St
Hicksville, NY11801
Approved

May 1, 2020

Forgiven

$15,982

Jobs Reported

1

Loan #

2551617703

Loan Size

Small

Law Offices Of Sheida Shoalehvar, INC.

Corporation

$6,117 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

May 1, 2020

Forgiven

$6,169

Jobs Reported

2

Loan #

7037537703

Loan Size

Small

Law Office Of Sevan Gorginian

Sole Proprietorship

$16,700 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

Jan 28, 2021

Forgiven

$16,798

Jobs Reported

1

Loan #

7829148306

Loan Size

Small

Williams Law Group Apc

Subchapter S Corporation

$20,833 Paid in Full
Address:
21650 Oxnard St Ste 1910
Woodland Hills, CA91367-7821
Approved

Jan 21, 2021

Forgiven

$20,912

Jobs Reported

1

Loan #

2756078304

Loan Size

Small

Yeretsian Law, A Professional Corporation

Corporation

$31,453 Paid in Full
Address:
450 N. BRAND BLVD. Suite 600
Glendale, CA91203-2306
Approved

Apr 9, 2020

Forgiven

$28,426

Jobs Reported

3

Loan #

9959917008

Loan Size

Small

The Armana Law Firm, P.c.

Corporation

$13,079 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

May 2, 2020

Jobs Reported

1

Loan #

9701777300

Loan Size

Small

Joseph Goldsmith & Co. LLC

Limited Liability Company(LLC

$257,010 Paid in Full
Address:
12 W 21st St Fl 8
New York, NY10010-6912
Approved

Mar 17, 2021

Forgiven

$259,990

Jobs Reported

15

Loan #

4033648609

Loan Size

Medium

Bloomfieldx INC

Corporation

$21,217 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

Mar 20, 2021

Forgiven

$21,308

Jobs Reported

2

Loan #

5206728602

Loan Size

Small

Jm Law Firm, Apc

Subchapter S Corporation

$9,900 Paid in Full
Address:
21650 Oxnard St Ste 1910
Woodland Hills, CA91367-7821
Approved

Apr 15, 2020

Forgiven

$10,001

Jobs Reported

3

Loan #

1701997202

Loan Size

Small

The Charred Oak Tavern

Limited Liability Company(LLC

$421,785 Paid in Full
Address:
57 Centre St
Middleboro, MA02346-2253
Approved

Jan 20, 2021

Forgiven

$424,855

Jobs Reported

52

Loan #

2444618301

Loan Size

Medium

Wildcat Productions INC.

Corporation

$20,989 Paid in Full
Address:
21650 Oxnard St Ste 250
Woodland Hills, CA91367-4901
Approved

Jan 22, 2021

Forgiven

$16,744

Jobs Reported

1

Loan #

3748198310

Loan Size

Small

Brutzkus Gubner Rozansky Seror Weber LLP

Sole Proprietorship

$749,987 Paid in Full
Address:
21650 Oxnard St Ste 500
Woodland Hills, CA91367-4911
Approved

Mar 31, 2021

Forgiven

$755,206

Jobs Reported

36

Loan #

3802458710

Loan Size

Medium

Shantel Carpe Diem Entertainment INC

Subchapter S Corporation

$20,832 Exemption 4
Address:
21650 Oxnard St Ste 350
Woodland Hls, CA91367-7855
Approved

Mar 20, 2021

Forgiven

$21,141

Jobs Reported

1

Loan #

4874088601

Loan Size

Small

One Films INC.

Corporation

$20,833 Paid in Full
Address:
21650 Oxnard St Ste 350
Woodland Hills, CA91367-4901
Approved

Apr 13, 2020

Forgiven

$21,055

Jobs Reported

1

Loan #

4471147104

Loan Size

Small

Rogelio Lopez

Independent Contractors

$1,440 Exemption 4
Address:
21650 Oxnard St Ste 2300
Woodland Hills, CA91367-7802
Approved

Mar 12, 2021

Forgiven

$1,462

Jobs Reported

1

Loan #

9974208502

Loan Size

Small

Bloomfieldx INC

Corporation

$22,177 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

May 1, 2020

Forgiven

$22,365

Jobs Reported

4

Loan #

5145417700

Loan Size

Small

Recount Media INC.

Corporation

$829,294 Paid in Full
Address:
12 W 21st St Fl 10
New York, NY10010-7172
Approved

Feb 26, 2021

Forgiven

$831,874

Jobs Reported

46

Loan #

4494588509

Loan Size

Medium

Sharp Accountancy

Corporation

$5,000 Paid in Full
Address:
450 N Brand Blvd 600
Glendale, CA91203
Approved

May 1, 2020

Forgiven

$5,050

Jobs Reported

2

Loan #

2736107710

Loan Size

Small

Scherzer International Corporation

Corporation

$816,530 Paid in Full
Address:
21650 Oxnard St Ste 300
Woodland Hills, CA91367-4989
Approved

Feb 4, 2021

Forgiven

$823,890

Jobs Reported

59

Loan #

2828258408

Loan Size

Medium

Law Office Of Andre Shahgholian

Corporation

$6,451 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

Apr 30, 2020

Forgiven

$6,501

Jobs Reported

1

Loan #

5833787307

Loan Size

Small

Suttons Creek INC

Corporation

$138,237 Paid in Full
Address:
21650 Oxnard St Ste 1920
Woodland Hills, CA91367-7849
Approved

May 1, 2020

Forgiven

$139,407

Jobs Reported

7

Loan #

6228317705

Loan Size

Small

William Allan, LLC

Limited Liability Company(LLC

$36,412 Paid in Full
Address:
21650 Oxnard St Ste 130
Woodland Hills, CA91367
Approved

May 1, 2020

Forgiven

$36,773

Jobs Reported

100

Loan #

1929297701

Loan Size

Small

J & J Donuts, INC

Corporation

$31,258 Paid in Full
Address:
57 Centre St
Middleboro, MA02346-2052
Approved

Apr 13, 2020

Forgiven

$31,493

Jobs Reported

7

Loan #

4873547109

Loan Size

Small

Keith S Dobbins

Self-Employed Individuals

$19,635 Paid in Full
Address:
21650 Oxnard St Ste 1580
Woodland Hills, CA91367-5098
Approved

Feb 6, 2021

Forgiven

$19,801

Jobs Reported

1

Loan #

4156318408

Loan Size

Small

Law Officdes Of Rozsa Gyene

Sole Proprietorship

$6,648 Paid in Full
Address:
450 N Brand Blvd
Glendale, CA91203
Approved

Apr 30, 2020

Forgiven

$6,703

Jobs Reported

1

Loan #

5601137301

Loan Size

Small

Roncor Group INC.

Subchapter S Corporation

$31,302 Paid in Full
Address:
450 N Brand Blvd Ste 600
Glendale, CA91203-2349
Approved

Mar 17, 2021

Forgiven

$31,395

Jobs Reported

4

Loan #

3455228607

Loan Size

Small

Spectra Audion Design

Corporation

$1,576,555 Paid in Full
Address:
12 W 21st St Fl 3
New York, NY10010-6916
Approved

Feb 5, 2021

Forgiven

$1,586,446

Jobs Reported

100

Loan #

3498568408

Loan Size

Medium-Large

Law Office Of Sevan Gorginian

Sole Proprietorship

$16,700 Paid in Full
Address:
450 N. Brand Blvd. Suite 600
Glendale, CA91203
Approved

May 29, 2020

Forgiven

$16,848

Jobs Reported

1

Loan #

5075797800

Loan Size

Small

Integrity Legal CORP Of San Fernando Val

Corporation

$84,361 Paid in Full
Address:
21650 Oxnard St Ste 140
Woodland Hills, CA91367-7810
Approved

May 3, 2020

Forgiven

$85,175

Jobs Reported

9

Loan #

1096587405

Loan Size

Small

A Siegel & Associates LLC

Limited Liability Company(LLC

$40,700 Paid in Full
Address:
21650 Oxnard St Ste 500
Woodland Hills, CA91367-4901
Approved

Apr 10, 2020

Forgiven

$40,919

Jobs Reported

3

Loan #

2538987105

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Thomas Conforti. 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 SIGNED OFF
๐Ÿ—๏ธ

Thomas Conforti

Owner QUEENS
#420584692
๐Ÿข N. A.

๐Ÿ“ 42-08 247 STREET, QUEENS

A2 Completed/Signed

LEGALIZATION OF A REAR YARD WOOD DECK. NO WORK TO BE DONE. NO CHANGE TO EGRESS, OCCUPANCY OR USE.

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 Thomas Conforti 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
42
1
6
8
1
2
3
2
2
1
37
26
4
1
6

Thomas Conforti in Castro Valley, CA: Background Summary

Location
22218 Center St Apt 10, Castro Valley Ca, Castro Valley, CA
Other Locations
La Canada Flintridge, CA ยท Western Springs, IL ยท Milford, CT and 28 more
Profiles Found
46 people with this name
Phone Numbers
(510) 938-4534 and 23 others on file
Email
tjcjtc@gmail.com and 5 others on file
Possible Relatives
Benjamin Conforti, Jean V Conforti, April R Tungettconforti, Dawn A Conforti, April Conforti and 19 more
Career
Chief Financial Officer, Executive Vice President at Ashland INC, Kb Home Corp
Voter Registration
Registered No Party Preference
Properties
7properties owned
Vehicles
23 linked โ€” 2013 Mercedes-Benz C-Class, 2004 Hyundai Xg350 and 21 more
Contributions
$13.1K total โ€” Inaugural 2014 INC, Wyndham Worldwide CORP. Pac
PPP Loans
$6900K for Reliable Caring Services, Everybody Make Happy 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 Thomas Conforti. Because public records are indexed by name rather than by a unique identifier, the 276 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 Thomas Conforti

Search Complexity: High

276 public records across 15states, belonging to approximately 46 different individuals. With 46 distinct profiles across 15 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 15 states. Highest concentration: California (15%), followed by New Jersey and New York. Spans the Northeast and West regions.

CA42recordsNJ37recordsNY26recordsFL8recordsCT6recordsWI6records

Record Type Breakdown

Data spans 8 record categories. Largest: Contact & Address Records (22%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Corporate Records (52) and PPP Loan Records (50).

55
Contact & Address Records
52
Corporate Records
50
PPP Loan Records
24
Business & Corporate Filings
23
Vehicle Registration Records
20
Political Contribution Records

Age Distribution

Age range: approximately 65 years, suggesting multiple generations. Largest group: Senior (65+) (59%).

Senior (65+)13peopleMiddle-Age (40-64)9people

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

Frequently Asked Questions About Thomas Conforti

Is Thomas Conforti a registered voter?
Yes, voter registration records show Thomas Conforti is registered with U affiliation. We found 8 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Thomas Conforti own property?
County assessor records show 14 properties associated with Thomas Conforti in Port-Charlotte, New York and 13 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 Thomas Conforti?
Records show 23 vehicle registrations associated with Thomas Conforti, including a 2013 Mercedes-Benz C-Class. Registered makes include Mercedes-Benz, Hyundai, Chevrolet, Nissan. 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 Thomas Conforti?
We found 24 business affiliations for Thomas Conforti (Chief Financial Officer). Other companies include Kb Home Corp, Kb Home. Business records are compiled from state registries, SEC filings, and professional databases.
Has Thomas Conforti made political donations?
FEC disclosure records show 20 reported political contributions from Thomas Conforti, totaling $13,121. Recipients include Wyndham Worldwide CORP. Pac and Inaugural 2014 INC. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Thomas Conforti?
Our database contains 276 total records for Thomas Conforti spanning 15 states. This includes 46 distinct contact records, 22 with phone numbers, 7 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 Thomas Conforti?
The 276 records displayed for Thomas Conforti 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 Thomas Conforti 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.