William Meaney from Marlborough, MA

Age 61
๐Ÿ“ 67 Ewald Ave, Marlborough, MA 01752
๐Ÿ“ž (508) 251-2007, (508) 251-2007, (781) 893-5099
โœ‰๏ธ nomoredrama@att.net, nomoredrama401@aol.com, wameaney@tpms.com

William Meaney from Norwell, MA

Age 61
๐Ÿ“ 45 R F Higgins Dr #f, Norwell, MA 02061
๐Ÿ“ž (781) 659-2848, (781) 775-9865, (617) 834-7879, (781) 331-5015, (617) 337-8230
โœ‰๏ธ mailman45rf@aol.com, mailman45rf@hotmail.com, mailmanrf@aol.com

William Meaney from Shreveport, LA

Age 66
๐Ÿ“ 306 Orleans Dr, Shreveport, LA 71106
๐Ÿ“ž (318) 227-2000, (318) 798-3043, (318) 865-6412, (318) 798-6168
โœ‰๏ธ trickster37@hotmail.com
๐Ÿช Ellerbe Road Baptist Church

William Meaney

Age 97 b. 1928-11-04
๐Ÿ“ Ellen Meaney, 4976 Mildred Dr, Fremont Ca
๐Ÿ“ž (310) 486-4455, (310) 429-4630
โœ‰๏ธ BACCALIEU@AOL.COM, baccalieu@aol.com

William Meaney from Middle Village, NY

Age 55
๐Ÿ“ 66-07 1 73 Pl, Middle Village, NY 11379
๐Ÿ“ž (718) 894-0157, (718) 835-5803, (718) 835-5803, (718) 894-0157, (718) 847-6862
โœ‰๏ธ star_pointer@pipeline.com, starpointer@pipeline.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Angela Meaney,Diana C Meaney,Diana C Meaney

William Meaney

Age 77 b. 1948-08-29
๐Ÿ“ 39621 Gravois St, Paulina La 70763
๐Ÿ“ž (225) 869-8429
โœ‰๏ธ WJMEAN@BELLSOUTH.NET, wjmean@bellsouth.net

William Meaney from Toms River, NJ

Age 51
๐Ÿ“ 1921 Ridgeway Rd, Toms River, NJ 08757
๐Ÿ“ž (732) 942-9013, (201) 451-9114, (908) 780-0985, (201) 451-0580
โœ‰๏ธ bmeaney@prysm.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ellen A Mclaughlin,William Heaney,Billy Meaney,Mclaughlin E Meaney

William Meaney from Billerica, MA

Age 59
๐Ÿ“ 3 Governor Endicott Rd, Billerica, MA 01821
๐Ÿ“ž (978) 667-0893, (978) 667-0893, (978) 374-1251
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Stephen C Meaney,Karen L Meaney,Kimberly J Meaney,Wm Meaney,Katelin Meaney

William Meaney from Waltham, MA

Age 79
๐Ÿ“ 7 Winter St, Waltham, MA 02451
๐Ÿ“ž (781) 899-6225, (617) 899-6303, (781) 899-8308, (781) 899-9173, (781) 893-1532
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Joyce J Meaney,Tanya J Manning,Virginia A Meaney,V Meany

William Meaney from Brighton, CO

Age 86
๐Ÿ“ 15039 Harrison St, Brighton, CO 80602
๐Ÿ“ž (303) 252-9060, (303) 252-9060, (303) 439-7902, (303) 650-6511

William Meaney from Orland, CA

Age 100 b. Sep 1925 Glenn Co.
๐Ÿ“ Po Box 781
๐Ÿ“ž (407) 768-1090, (479) 437-3650

William Meaney from Whittier, CA

Age 94 b. Sep 1931 Los Angeles Co.
๐Ÿ“ 10622 Tierra Navarra Dr
๐Ÿ“ž (410) 820-8015, (731) 587-2454

William Meaney from Moore, SC

Age 100 b. Oct 1925 Spartanburg Co.
๐Ÿ“ 61 Arbours West Ln
๐Ÿ“ž (863) 859-4028, (864) 574-2480

William Meaney from N Dartmouth, MA

Age 88
๐Ÿ“ 15 Tolland Path, N Dartmouth, MA 02747
๐Ÿ“ž (508) 994-6299, (508) 994-6299
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: S Meaney,Shannon Meaney

William Meaney from Westfield, MA

Age 93
๐Ÿ“ 10 Williams Way #2fl, Westfield, MA 01085
๐Ÿ“ž (413) 562-1243, (413) 883-8863
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kathleen L Meaney,Lillian M Meaney

William Meaney from Oswego, NY

Age 92
๐Ÿ“ 15 Sunrise Dr #267, Oswego, NY 13126
๐Ÿ“ž (315) 343-6703
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sharon H Meaneyzizzi,Phillip S Meaney,Darlene M Meaney,Sharon Meaneyross

William Meaney from Staten Island, NY

Age 67
๐Ÿ“ 215 Montreal Ave, Staten Island, NY 10306
๐Ÿ“ž (718) 351-0246
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Gloria Meaney,Margaret H Meaney,John T Meaney,Brad T Meaney

William Meaney from Paulina, LA

Age 65
๐Ÿ“ 39621 Gravois St, Paulina, LA 70763
๐Ÿ“ž (225) 573-2948, (225) 869-8429
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Terri M Meaney

William Meaney from Staten Island, NY

0
๐Ÿ“ 232 Lamoka Ave, Staten Island, NY 10308
๐Ÿ“ž (718) 317-1556
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Katherine L Meaney,Pattianne Berns,J Meaney

William Meaney from Staten Island, NY

Age 62
๐Ÿ“ 205 Fairbanks Ave, Staten Island, NY 10306
๐Ÿ“ž (718) 351-6294
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Gloria Meaney,John T Meaney,Brad T Meaney

William Meaney from Louisville, OH

Age 92 b. Aug 1933 Stark Co.
๐Ÿ“ 5212 Glenhaven Ave
๐Ÿ“ž (304) 743-1361

William Meaney from Brooklyn, NY

Age 38
๐Ÿ“ 1920 36th St, Brooklyn, NY 11234
๐Ÿ“ž (718) 627-1101, (718) 627-1101
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Noelle A Penatello,Marguerite A Meaney

William Meaney

๐Ÿ“ Po Box 10, Mena Ar
๐Ÿ“ž (479) 437-3071, (111) 111-0002
โœ‰๏ธ HUNTRNET@ITA.NET

William Meaney

๐Ÿ“ 161 Blue Mountain, Polk County Ar 71953
๐Ÿ“ž (479) 437-3071, (111) 111-0002
โœ‰๏ธ HUNTRNET@ITA.NET

William Meaney

๐Ÿ“ 4976 Mildred Dr, Fremont Ca
๐Ÿ“ž (310) 429-4630, (310) 486-4455
โœ‰๏ธ BACCALIEU@AOL.COM

William Meaney from Jeffersontown, KY

Age 94
๐Ÿ“ 2205 Steeplechase Dr, Jeffersontown, KY 40299
๐Ÿ“ž (502) 266-5719, (502) 266-5719
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mary D Meaney

William Meaney from Mena, AR

๐Ÿ“ 907 Mena St
๐Ÿ“ž (479) 426-8692 (AT&T MOBILITY)
โœ‰๏ธ WMEANEY@WEBTV.NET

William Meaney from North Dartmouth, MA

Age 100 b. Jan 1926
๐Ÿ“ 70277 Po Box
๐Ÿ“ž (508) 994-6299

William Meaney from San Diego, CA

Age 80 b. May 1945 San Diego Co.
๐Ÿ“ 1059 10th Ave
๐Ÿ“ž (718) 461-7215
๐Ÿ‘ค aka M Meaney

William Meaney from Shreveport, LA

Age 78 b. Feb 1948 Caddo Co.
๐Ÿ“ 2844 Tuscany Cir
๐Ÿ“ž (318) 798-6168

William Meaney from Waltham, MA

Age 56 b. Sep 1969 Middlesex Co.
๐Ÿ“ 7 Winter St
๐Ÿ“ž (781) 899-9173

William Meaney from Sarasota, FL

Age 108 b. Nov 1917 Sarasota Co.
๐Ÿ“ 3569 Bee Ridge Rd 28
๐Ÿ“ž (816) 676-0344

William Meaney from Billerica, MA

Age 71 b. Dec 1954 Middlesex Co.
๐Ÿ“ 3 Governor Endicott Rd
๐Ÿ“ž (978) 667-0893

William Meaney from Oswego, NY

Age 103 b. Jul 1922 Oswego Co.
๐Ÿ“ 15 Sunrise Dr
๐Ÿ“ž (414) 547-8980

William Meaney from Manchester, MA

Age 66 b. Apr 1960
๐Ÿ“ 7 Nortons Pt
๐Ÿ“ž (978) 704-9755

William Meaney from Sarasota, FL

Age 108 b. Nov 1917 Sarasota Co.
๐Ÿ“ 001 Beneva Rd Apt 125 S
๐Ÿ“ž (941) 922-1136

William Meaney from Paulina, LA

Age 77 b. Aug 1948 Saint James Co.
๐Ÿ“ 39621 Gravois St
๐Ÿ“ž (225) 869-8429

William Meaney from Marlborough, MA

Age 73 b. Sep 1952 Middlesex Co.
๐Ÿ“ 67 Ewald Ave
๐Ÿ“ž (508) 251-2007

William Meaney from Sarasota, FL

Age 96
๐Ÿ“ 4001 Beneva Rd #125, Sarasota, FL 34233
๐Ÿ“ž (941) 922-1136, (941) 922-1136, (941) 349-3144

William Meaney from Fremont, CA

Age 97 b. 1929 Male
๐Ÿ“ 4976 Mildred Dr
๐Ÿ“ž (510) 793-4904

William Meaney from Haverhill, MA

Age 70 b. Sep 1955 Essex Co.
๐Ÿ“ 36 Twin Brks Ci 16 A

William Meaney from Staten Island, NY

Age 74 b. Feb 1952 Richmond Co.
๐Ÿ“ 112 Mobile Ave Unit 5 B

William Meaney from Riverside, CA

Age 93 b. Jun 1932 Riverside Co.
๐Ÿ“ 17412 Kaison Ci
๐Ÿ‘ค aka Meaney William J, Meaney William J

William Meaney from Glen Head, NY

Age 63 b. Feb 1963 Nassau Co.
๐Ÿ“ 57 Simonson Rd

William Meaney from Woodbridge, CT

Age 65 b. Nov 1960 New Haven Co.
๐Ÿ“ 14 Bunker Hill Rd

William Meaney from Staten Island, NY

Age 79 b. Feb 1947 Richmond Co.
๐Ÿ“ 215 Montreal Ave

William Meaney from Louisville, KY

Age 64 b. Sep 1961 Jefferson Co.
๐Ÿ“ 2205 Steeplechase Dr

William Meaney from Old Orchard Beach, ME

Age 91 b. Sep 1934
๐Ÿ“ 81 Portland Ave

William Meaney from Waltham, MA

Age 71 b. Sep 1954
๐Ÿ“ 78 Morton St

William Meaney from Waltham, MA

0
๐Ÿ“ 49 Chester Ln, Waltham, MA 02452

William Meaney from Sarasota, FL

Manatee Co.
๐Ÿ“ 7823 Geneva Ln
๐Ÿ“ž (314) 351-3706

William Meaney from Riverside, CA

๐Ÿ“ 17412 Kaison Cir
๐Ÿ“ž (951) 656-1120

William Meaney from Randolph, MA

Dec 1893
๐Ÿ“ Randolph, MA, 02368

William Meaney from Fall River, MA

Aug 1901
๐Ÿ“ Fall River, MA, 02722

William Meaney from North Billerica, MA

Age 96 b. Aug 1929
๐Ÿ“ North Billerica, MA, 01862

William Meaney from Springfield, MA

May 1896
๐Ÿ“ Springfield, MA, 01105

William Meaney from Lowell, MA

Jul 1885
๐Ÿ“ Lowell, MA, 01852

William Meaney from Tarpon Springs, FL

Pinellas Co.
๐Ÿ“ Pob
๐Ÿ“ž (512) 441-3849

William Meaney from Lakeland, FL

Polk Co.
๐Ÿ“ 3215 Prairie Dunes Ci

William Meaney from Denver, CO

Adams Co.
๐Ÿ“ 121 Campo St

William Meaney from Denton, TX

Denton Co.
๐Ÿ“ 4711 N Bonnie Brae St

William Meaney from Fremont, CA

Alameda Co.
๐Ÿ“ 4620 Mowry Ave

William Meaney from Litchfield, CT

๐Ÿ“ 33 Woodruff Ln Apt 27

William Meaney from Westfield, MA

Hampden Co.
๐Ÿ“ 18 Carol Ci

William Meaney from Staten Island, NY

Richmond Co.
๐Ÿ“ 205 Fairbanks Ave

William Meaney from Ozone Park, NY

Queens Co.
๐Ÿ“ 9702 95th Ave

William Meaney from Oakland, CA

Alameda Co.
๐Ÿ“ 4412 Turner Ave

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 68 contact records for William Meaney across 14 states. The most recent address on file is in Orland, California. Of these records, 43 include phone numbers and 11 include email addresses. Ages range from 38 to 96, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Meaney William H

Sarasota County
PIN: 0070051025
· 4001 Beneva Rd 125, Sarasota 34233
Value: $16,500

Meaney William P & Roberta C

New-haven County
· 14 Bunker Hill Rd, Woodbridge

Meaney, William J & McLaughlin, E

Residential Ocean County
· 1921 Ridgeway Rd, 08757

William Meaney

2023 Suffolk County
· 6 Harloquin, Smithtown

William Meaney

2022 Suffolk County
· 6 Harloquin, Smithtown

William Meaney

2021 Suffolk County
· 6 Harloquin, Smithtown

William Meaney

2024 Suffolk County
· 6 Harloquin, Smithtown

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 7 property records linked to William Meaney in Woodbridge. Values shown are from county assessor records and may differ from current market prices.

William Meaney

Unaffiliated
1921 Ridgeway Rd, Toms River, 08757
DOB: 3/7/1989
County: Ocean

William Martin Meaney

161 Blue Mountain Lane, Mena, AR, 71953

William T Meaney

3535 Windham DR, Holiday, , 34691

William T Meaney

Democrat
1920 East 36 Street, 11234
DOB: 19760517 Gender: Male

William Meaney

Republican
205 Fairbanks Avenue, 10306
DOB: 19520204 Gender: Male

William J Meaney

Democrat
1920 East 36 Street, 11234
DOB: 19440604 Gender: Male

William C Meaney

Republican
6 Harloquin Dr, 12, 11787
DOB: 19630228 Gender: Male

William Meaney

Democrat
215 Montreal Avenue, 10306
DOB: 19470217 Gender: Male

William M Meaney

Democrat
500 Circle Rd, 5, 11790
DOB: 20000517 Gender: Male

William M Meaney

Democrat
66-07 73 Place, 11379
DOB: 20000517 Gender: Male

William F Meaney

Independent
66-07 73 Place, 0, 11379
DOB: 19580922 Gender: Male

William A Meaney

Republican
1866 Plank Rd, 9, 14580
DOB: 19910920 Gender: Male

William A Meaney

Republican
13 Sunrise Drive, 16, 13126
DOB: 19910920 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 13 voter registration records were found for William Meaney in Arkansas, . Records show affiliations with U, DEM, REP, IND, which may reflect different individuals or changes over time. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 JEEP WRANGLER
ยท Registered to: William Meaney
ยท VIN: 1J4GA64118L500724
·
17412 Kaison Cir, Riverside, CA, 92508
·
(951) 656-1120
2012 Mercedes-Benz E-Class
ยท Registered to: William Meaney
ยท VIN: WDDHF5KB2CA600374
·
17412 Kaison Cir, Riverside, CA, 92508-9589
·
(951) 656-1120
2014 Nissan Pathfinder
ยท Registered to: William Meaney
ยท VIN: 5N1AR2MM8EC609101
·
6 Harloquin Dr, Smithtown, NY, 11787
·
(631) 724-2501
2012 Infiniti M37
ยท Registered to: William Meaney
ยท VIN: JN1BY1AP6CM334259
·
1627 Plaza Pl, Myrtle Beach, SC, 29577-6549
·
(843) 444-0811
2010 LEXUS RX 350
ยท Registered to: William Meaney
ยท VIN: JTJZK1BA5A2408770
·
2844 Tuscany Cir, Shreveport, LA, 71106-8415
·
(318) 798-6168
2003 NISSAN ALTIMA
ยท Registered to: William Meaney
ยท VIN: 1N4AL11D63C220979
·
1920 E 36th St, Brooklyn, NY, 11234
·
11234
2013 Hyundai Accent
ยท Registered to: William Meaney
ยท VIN: KMHCT5AEXDU084074
·
3535 Windham Dr, Holiday, FL, 34691
·
(727) 278-0761
2011 NISSAN PATHFINDER
ยท Registered to: William Meaney
ยท VIN: 5N1AR1NB3BC624821
·
6 Harloquin Dr, Smithtown, NY, 11787-3310
·
(631) 724-2801
1999 CHEVROLET S10 COMPACT TRUCK
ยท Registered to: William Meaney
ยท VIN: 1GCCS19X6X8131622
·
5215 Glenhaven Ave, Louisville, OH, 44641
2011 Ram Ram Pickup 2500
ยท Registered to: William Meaney
ยท VIN: 3D7UT2CL6BG629339
·
Po Box 10, Mena, AR, 71953-0010
·
(479) 437-3071
2017 PORSCHE BOXSTER
ยท Registered to: William Meaney
ยท VIN: WP0CA2A8XHS114298
·
2844 Tuscany Cir, Shreveport, LA, 71106-8415
·
(318) 798-6168
2013 Lexus LX 570
ยท Registered to: William Meaney
ยท VIN: JTJHY7AX1D4114326
·
7 Nortons Pt, Manchester, MA, 01944
·
(617) 981-2157
2013 Chevrolet Camaro
ยท Registered to: William Meaney
ยท VIN: 2G1FA1E39D9206339
·
1921 Ridgeway Rd, Toms River, NJ, 08757
·
(732) 557-4355
2013 Lexus LS 460
ยท Registered to: William Meaney
ยท VIN: JTHDL1EF5D5005813
·
7 Nortons Pt, Manchester, MA, 01944
·
(617) 981-2157
2011 Ford Explorer
ยท Registered to: William Meaney
ยท VIN: 1FMHK8F88BGA63152
·
14 Bunker Hill Rd, Woodbridge, CT, 06525-2559
2004 Acura TL
ยท Registered to: William Meaney
ยท VIN: 19UUA66254A051781
·
67 Ewald Ave, Marlborough, MA, 01752
·
(508) 251-2007
2013 Chevrolet Suburban
ยท Registered to: William Meaney
ยท VIN: 1GNSCJE00DR156983
·
2844 Tuscany Cir, Shreveport, LA, 71106
·
(318) 798-6168
2005 Chevrolet Suburban
ยท Registered to: William Meaney
ยท VIN: 3GNFK16Z05G163869
·
333 Texas St, Shreveport, LA, 71101
·
(318) 426-7667
ยท Registered to: William Meaney
·
172 College Farm Rd, Waltham, MA, 02451
·
(781) 893-1532
2005 FORD EXCURSION UTIL
ยท Registered to: William Meaney
·
17412 Kaison Cir, Riverside, CA, 92508
·
(951) 656-1120

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 20 vehicle registration records are associated with William Meaney. Registered makes include Jeep, Mercedes-Benz, Nissan, Infiniti and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Iron Mountain Incorporated

Chief Executive Officer
william.meaney@ironmountain.com
Boston,

William Meaney

Principal
(479) 394-6279
Mena, AR
Health Services (Services)

Meaney Consulting Corp

(479) 394-6279
Mena, AR
Health Services (Services)

Iron Mountain

William MeaneyPresident & CEO at Iron Mountain

Bruce Welch Md

William MeaneyPsychologist
(928) 724-3331WMeaney@comcast.net
Tsaile, AZ86556

William Meaney

Feeders
Feeder
New York, New York, United States

William Meaney

Feeders
Feeder
New York

Intermodal Logistics Inc

William Meaney
(413) 883-8863katelyndk@alltel.net
10 Williams Way, Westfield, MA1085
intermodallogistics.com

Midtown Auto Svc & Tires

William MeaneyOwner
wmeaney@juno.com
1007 Forest Lake Dr, Lakeland, FL33809

William Meaney

Military Professional ยท Owosso, Michigan

William Meaney

Boston, MA

Midtown Auto Svc & Tires

William MeaneyOwner
wmeaney@juno.com
1007 Forest Lake Dr, Lakeland, FL33809

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 37 business affiliations were found for William Meaney. Companies include William Meaney, Meaney Consulting Corp, Bruce Welch Md and 2 more. Roles listed include Chief Executive Officer and Ceo. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: AK
AK
Incorporator/Organizer: William M. Meaney

Unknown Corporation

Addr: AK
AK
President: William M. Meaney

William L Meaney

ID: F19929290
Addr: One Federal St, Boston, MA, 02110
MA

William L Meaney

ID: F19929290
Addr: One Federal St, Boston, MA, 02110
MA

San Diego Book Project

Filed: Sep 6, 2011
Registered Agent: William Michael Meaney

Iron Mountain Information Management Services, INC.

Filed: May 31, 2013
CEO: William L. Meaney

Iron Mountain Intellectual Property Management, INC.

Addr: 1 Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Iron Mountain Incorporated

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William L. Meaney

Iron Mountain Fulfillment Services, INC.

Addr: 1 Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Iron Mountain Incorporated

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L. Meaney

Addr: One Federal Street, Boston, MA, 02110
MA

William L Meaney

Addr: One Federal St, Boston, MA, 02110
MA

William L Meaney

Addr: 745 Atlantic Ave, Boston, MA, 02111
MA

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: William Meaney

Unknown Corporation

Addr: One Federal Street, Boston, MASSACHUSETTS, 02110
MASSACHUSETTS
Officer: William Meaney

Unknown Corporation

TREASURER: William G. Meaney

Unknown Corporation

Addr: One Federal Street, Boston, MA, 02110
MA
Director: william L meaney

Unknown Corporation

PRESIDENT: William L. Meaney

William Meaney

William Meaney,

Addr: One Federal Street, Boston, MA, 02110
MA

William Meaney,

Addr: One Federal Street, Boston, MA, 02110
MA

Iron Mountain Secure Shredding, INC.

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Im Records, INC.

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Iron Mountain Information Management Services, INC.

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Im Records, INC.

Addr: 745 Atlantic Ave, Boston, MA, 02111
MA
Officer: William Meaney

Im Records, INC.

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Im Records, INC.

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Im Records, INC.

Addr: One Federal Street, Boston, MA, 02110
MA
Officer: William Meaney

Iron Mountain Incorporated

Addr: 745 Atlantic Ave, Boston, IN, 02111
IN
President: William L Meaney

Iron Mountain Incorporated, A Corporation Of Delaware

Addr: One Federal St, Boston, MA, 2110
MA
Officer: william L meaney

Unknown Corporation

Officer: william L. meaney

Iron Mountain Incorporated

ID: 0801740912
Addr: One Federal Street, Boston, MA, 02110
MA
CHIEF EXECUTIVE OFFICER: William L Meaney

Meaney-Walsh Management No. 2, LLC

ID: 0800312961
Addr: P O Box 45, Mena, AR, 71953
AR
MEMBER: William M Meaney

Iron Mountain Incorporated

ID: 0802144639
Addr: One Federal Street, Boston, MA, 02110
MA
Director: William L Meaney

Iron Mountain Incorporated

ID: 0801740912
Addr: One Federal Street, Boston, MA, 02110
MA
DIRECTOR: William L Meaney

Iron Mountain Fulfillment Services, Inc.

ID: 0010869906
Addr: One Federal Street, Boston, MA, 02110
MA
CHIEF EXECUTIVE OFFICER: William L Meaney

Iron Mountain Information Management, LLC

ID: 0008623406
Addr: One Federal Street, Boston, MA, 02110
MA
CHIEF EXECUTIVE OFFICER: William L Meaney

Iron Mountain Incorporated

ID: 0802144639
Addr: One Federal Street, Boston, MA, 02110
MA
Chief Executive Officer: William L Meaney

Iron Mountain Incorporated

ID: 0802144639
Addr: One Federal Street, Boston, MA, 02110
MA
President: William L Meaney

Qantas Airways Limited

ID: 0801422085
Addr: Qantas Airways Limited 10 Bourke Road, Mascot
DIRECTOR: William Meaney

Meaney-Walsh Management No. 1, LLC

ID: 0800302501
Addr: P. O. Box 45, Mena, AR, 71953
AR
MEMBER: William M Meaney

Unknown Corporation

PRESIDENT: William L Meaney

Unknown Corporation

ID: 63130
Principal: William A. Meaney

Unknown Corporation

Addr: One Federal Street, Boston, MA, 02110
Officer: William Meaney

Source: Public Records William Meaney appears in 71 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

William Meaney

M.D.
Individual
NPI: 1306843396

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for William Meaney in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

william meaney

A
Addr: Waltham, MA

William E Meaney

Osteopathic Physician & Surgeon License
EXPIRED
Issued: 19630220 Exp: 19730501

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation William Meaney holds 2 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

William Meaney

2025
Election Worker
Department: Board Of Election Poll Workers
๐Ÿ’ต Pay: $1.00

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals William Meaney appears in 2 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.

Inventor Record

William Meaney - IRELAND

Patent Details

William Meaney
#9597362

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office William Meaney is listed as an inventor or co-inventor on 2 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

William Meaney

Carson Sr. High School - Carson, CA, CA
1976

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases William Meaney 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.

$104 Nov 30, 2015
2016
The Hartford Financial Services Group, INC. Pac (aka The Hartford Advocates Fund)
Meaney, William P Head Of Derivatives @ Hig Hartford, CT
$104 Jan 15, 2015
2016
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Hartford, CT
$104 Aug 29, 2014
2014
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Hartford, CT
$104 Apr 15, 2010
2010
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$3,500 May 24, 2017
2018
Iron Mountain Incorporated Employees Pac
Meaney, William Ceo @ Iron Mountain Boston, MA
$104 Jun 26, 2009
2010
The Hartford Advocates Fund
Meaney, William P Head Of Insur Asset Mgmt @ The Hartford Woodbridge, CT
$4 Jul 23, 1999
2000
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engineer, Senior Ref Paulina, LA
$104 Jul 31, 2014
2014
The Hartford Financial Services Group, INC. Pac (aka The Hartford Advocates Fund)
Meaney, William P Head Of Derivatives @ Hig Hartford, CT
$250 Jul 31, 2003
2004 REP
Shurling, Doug
Meaney, William Shreveport, LA
$4 Jul 10, 1998
1998
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engineer, Senior Ref Paulina, LA
$73 Sep 30, 2004
2004
Hartford Financial Services Group INC Advocates Fund Fka (hartford Advocates Fund)
Meaney, William Managing Director @ The Hartford Woodbridge, CT
$73 Sep 30, 2004
2004
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William P Woodbridge, CT
$104 May 15, 2009
2010
The Hartford Advocates Fund
Meaney, William P Head Of Insur Asset Mgmt @ The Hartford Woodbridge, CT
$35 Oct 29, 2016
2016 REP
Portman, Robert Jones
Meaney, William B Louisville, OH
$4 Mar 30, 1998
1998
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engineer, Senior Ref Paulina, LA
$104 Aug 15, 2009
2010
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$104 Nov 13, 2015
2016
The Hartford Financial Services Group, INC. Pac (aka The Hartford Advocates Fund)
Meaney, William P Head Of Derivatives @ Hig Hartford, CT
$104 Mar 15, 2016
2016
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Hartford, CT
$100 Dec 31, 2001
2002
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$4 Oct 8, 1999
2000
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engineer, Senior Ref Paulina, LA
$104 Nov 30, 2007
2008
Hartford Financial Services Group INC Advocates Fund Fka (hartford Advocates Fund)
Meaney, William Head Of Insur Asset Mgmt @ The Hartford Woodbridge, CT
$104 Jul 15, 2015
2016
The Hartford Financial Services Group, INC. Pac (aka The Hartford Advocates Fund)
Meaney, William P Head Of Derivatives @ Hig Hartford, CT
$104 Aug 28, 2009
2010
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$73 Dec 31, 2004
2004
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William P Woodbridge, CT
$104 Oct 15, 2012
2012
The Hartford Financial Services Group, INC. Pac (aka The Hartford Advocates Fund)
Meaney, William P Head Of Derivatives @ Hig Hartford, CT
-$1,300 Oct 20, 2018
2018 DEM
Moulton, Seth
Meaney, William Ceo @ Iron Mountain Manchester, MA
$17 Aug 9, 2004
2004
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William P Woodbridge, CT
$104 Apr 15, 2011
2012
The Hartford Advocates Fund
Meaney, William P Head Of Derivatives @ The Hartford Woodbridge, CT
$4 Nov 8, 1999
2000
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engineer, Senior Ref Paulina, LA
$104 May 15, 2010
2010
The Hartford Advocates Fund
Meaney, William P Head Of Insur Asset Mgmt @ The Hartford Woodbridge, CT
$104 Mar 31, 2015
2014
The Hartford Financial Services Group, INC. Pac (aka The Hartford Advocates Fund)
Meaney, William P Head Of Derivatives @ Hig Hartford, CT
$48 Aug 5, 2016
2016 REP
Trump, Donald J
Meaney, William Retired Louisville, OH
$104 Mar 12, 2009
2010
The Hartford Advocates Fund
Meaney, William P Head Of Insur Asset Mgmt @ The Hartford Woodbridge, CT
$104 Jun 29, 2012
2012
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Hartford, CT
$104 Oct 29, 2009
2010
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$104 Jul 15, 2011
2012
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$4 Jun 24, 1999
2000
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engineer, Senior Ref Paulina, LA
$104 Aug 31, 2012
2012
The Hartford Advocates Fund
Meaney, William P Head Of Derivatives @ Hig Hartford, CT
$2,500 Jul 7, 2014
2014
Iron Mountain Incorporated Employees Pac Aka Impac
Meaney, William Ceo @ Iron Mountain Boston, MA
$104 Dec 31, 2009
2010
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$33 Sep 30, 2002
2002
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William P Woodbridge, CT
$104 Nov 30, 2015
2016
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Hartford, CT
$104 Nov 13, 2015
2016
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Hartford, CT
$104 Oct 31, 2012
2012
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William P Hartford, CT
$104 Oct 15, 2010
2010
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$18 Jun 25, 1996
1996
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engineer, Senior Ref Paulina, LA
$104 Jan 31, 2012
2012
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Hartford, CT
$104 Oct 15, 2011
2012
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$104 Dec 15, 2010
2010
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Meaney, William Woodbridge, CT
$6 Aug 26, 1996
1996
Marathon Oil Company Employee Pac Mepac
Meaney, William Joseph Engr Sr Refining Paulina, LA
$3,500 Jul 20, 2016
Iron Mountain Incorporated Employees Pac
Contributor Ceo @ Iron Mountain Boston, MA
$1,000 Oct 12, 2006
Unknown Committee
Meaney, William Ceo @ The Zuellig Group/Ceo Hong Kong 0
$104
2014
The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Contributor Hartford, CT

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for William Meaney. Total disclosed contributions amount to $14,479. Recipients include Iron Mountain Incorporated Employees Pac, The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

William Meaney

Male
·
146 Wyndmere Rd, Marlton, NJ 08053 (Burlington County)
39.9030, -74.9045
TZ: Eastern
Single Family
MP

William C Meaney

Age 65 Male
·
205 Fairbanks Ave, Staten Island, NY 10306 (Richmond County)
40.5596, -74.1277
· (718) 351-6294
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Purchased 1987
MP

William F Meaney

Age 58 Male
·
6607 73rd Pl, Middle Vlg, NY 11379 (Queens County)
40.7149, -73.8809
· (718) 894-0157
Marital: Married TZ: Eastern
Multi-Family
MP

William J Meaney

Age 88 Male
·
4976 Mildred Dr, Fremont, CA 94536 (Alameda County)
37.5391, -122.0010
· (510) 793-4904
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1965
MP

William R Meaney

Age 66 Male
·
1326 Kael Dr, Florissant, MO 63033 (Saint Louis County)
38.8048, -90.3178
· (314) 921-7431
Marital: Single TZ: Central
Occ: White Collar Edu: Some College
Homeowner Single Family
MP

William E Meaney

Age 96 Male
·
269 Stony Hill Rd, Wilbraham, MA 01095 (Hampden County)
42.1421, -72.4718
Marital: Married TZ: Eastern
Edu: Some College
Multi-Family
MP

William R Meaney

Age 69 Male
·
2844 Tuscany Cir, Shreveport, LA 71106 (Caddo County)
32.3594, -93.7032
· (318) 798-6168
Marital: Single TZ: Central
Homeowner Single Family Purchased 2000
MP

William Meaney

Age 25 Male
·
13 Sunrise Dr, Oswego, NY 13126 (Oswego County)
43.4471, -76.5286
· (315) 343-1952
Marital: Single TZ: Eastern
Single Family
MP

William J Meaney

Age 73 Male
·
1920 E 36th St, Brooklyn, NY 11234 (Kings County)
40.6110, -73.9329
· (718) 627-1101
Marital: Married TZ: Eastern
Edu: High School
Homeowner Multi-Family Purchased 1997
MP

William B Meaney

Age 84 Male
·
5215 Glenhaven Ave, Louisville, OH 44641 (Stark County)
40.8487, -81.2995
· (330) 327-4319
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1968
MP

William C Meaney

Age 54 Male
·
6 Harloquin Dr, Smithtown, NY 11787 (Suffolk County)
40.8507, -73.2111
· (631) 235-4882
Marital: Married TZ: Eastern
Homeowner Single Family Built 1967 Purchased 1995
MP

William P Meaney

Age 56 Male
·
14 Bunker Hill Rd, Woodbridge, CT 06525 (New Haven County)
41.3163, -73.0193
· (203) 387-7126
Marital: Inferred Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1998 Purchased 1987
MP

William A Meaney

Age 64 Male
·
45 R F Higgins Dr, Norwell, MA 02061 (Plymouth County)
42.1735, -70.8547
· (781) 775-9865
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family
MP

William M Meaney

Male
·
PO Box 10, Mena, AR 71953 (Polk County)
34.6076, -94.2135
TZ: Central
Homeowner Built 1998 Purchased 2006
MP

William J Meaney

Age 52 Male
·
1921 Ridgeway Rd, Toms River, NJ 08757 (Ocean County)
40.0053, -74.2389
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1979 Purchased 2000
MP

William J Meaney

Age 85 Male
·
24425 Village Walk Pl, Murrieta, CA 92562 (Riverside County)
33.5484, -117.2690
Marital: Single TZ: Pacific
Occ: Professional Edu: High School
Multi-Family
MP

William R Meaney

Age 30 Male
·
3122 Innsbrook Dr, Owosso, MI 48867 (Shiawassee County)
42.8838, -84.2259
· (989) 339-8690
Marital: Married TZ: Eastern
Homeowner Single Family
MP

William T Meaney

Age 77 Male
·
3535 Windham Dr, Holiday, FL 34691 (Pasco County)
28.2104, -82.7500
· (727) 817-1349
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1968 Purchased 2016
MP

William Meaney

Age 70 Male
·
132 N Kinderkamack Rd, Montvale, NJ 07645 (Bergen County)
41.0504, -74.0270
Marital: Married TZ: Eastern
Edu: High School
Homeowner Multi-Family Built 1985 Purchased 2011
MP

William P Meaney

Age 82 Male
·
172 College Farm Rd, Waltham, MA 02451 (Middlesex County)
42.4027, -71.2403
· (617) 828-0406
Marital: Married TZ: Eastern
Homeowner Single Family Built 1960 Purchased 2004
MP

William Meaney

Male
·
7 Nortons Pt, Manchester, MA 01944 (Essex County)
42.5701, -70.7779
TZ: Eastern
Single Family
MP

William A Meaney

Age 64 Male
·
26 Graves Ln, Marlborough, MA 01752 (Middlesex County)
42.3723, -71.5462
· (508) 251-2007
Marital: Married TZ: Eastern
Edu: Some College
Single Family
MP

William M Meaney

Age 62 Male
·
3 Governor Endicott Rd, Billerica, MA 01821 (Middlesex County)
42.5672, -71.2388
· (978) 667-0893
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1970 Purchased 1993

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 23 demographic profiles associated with William Meaney. 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 William Meaney. These loans were issued to businesses, not individuals.

Conn Kavanaugh Rosenthal Peisch & Ford, LLP

Limited Liability Partnership

$905,200 Paid in Full
Address:
One Federal Street
Boston, MA02110
Approved

Apr 14, 2020

Forgiven

$900,104

Jobs Reported

39

Loan #

6679497102

Loan Size

Medium

Philip Massey

Sole Proprietorship

$20,833 Paid in Full
Address:
333 Texas St Ste 700
Shreveport, LA71101-3600
Approved

Mar 9, 2021

Forgiven

$20,931

Jobs Reported

1

Loan #

8163258508

Loan Size

Small

Paola Montilva

Independent Contractors

$5,009 Paid in Full
Address:
4001 Beneva Rd Apt 110
Sarasota, FL34233-1039
Approved

May 20, 2021

Forgiven

$5,031

Jobs Reported

1

Loan #

3937579007

Loan Size

Small

Crs Interests LLC

Subchapter S Corporation

$20,833 Paid in Full
Address:
333 Texas St Ste 1400
Shreveport, LA71101-3697
Approved

Feb 1, 2021

Forgiven

$20,951

Jobs Reported

1

Loan #

1385198409

Loan Size

Small

Camellia Oil And Gas LLC

Partnership

$41,592 Paid in Full
Address:
333 Texas St Ste 620
Shreveport, LA71101-3677
Approved

Jan 26, 2021

Forgiven

$41,826

Jobs Reported

2

Loan #

6305738300

Loan Size

Small

Witt Oil Production

Corporation

$54,052 Paid in Full
Address:
333 Texas St Ste 1525
Shreveport, LA71101
Approved

May 1, 2020

Forgiven

$54,443

Jobs Reported

4

Loan #

1044077708

Loan Size

Small

The Broyles Group

Limited Liability Company(LLC

$62,500 Paid in Full
Address:
333 Texas St Ste 2121
Shreveport, LA71101-3676
Approved

Feb 11, 2021

Forgiven

$63,061

Jobs Reported

2

Loan #

7368828403

Loan Size

Small

Jmd Land Company LLC

Limited Liability Company(LLC

$41,667 Paid in Full
Address:
333 Texas St Ste 620
Shreveport, LA71101-3677
Approved

Jan 27, 2021

Forgiven

$41,891

Jobs Reported

2

Loan #

7067608305

Loan Size

Small

Kevin W. Hammond A Professional Law Corporation

Corporation

$14,072 Paid in Full
Address:
333 Texas St Ste 1401
Shreveport, LA71101-3677
Approved

Jan 28, 2021

Forgiven

$14,180

Jobs Reported

2

Loan #

7564588302

Loan Size

Small

Pugh Pugh & Pugh L.l.p.

Limited Liability Partnership

$105,103 Paid in Full
Address:
333 Texas St Ste 2100
Shreveport, LA71101-3673
Approved

Jan 25, 2021

Forgiven

$105,909

Jobs Reported

6

Loan #

5486038306

Loan Size

Small

Janice Rogers

Sole Proprietorship

$2,011 Paid in Full
Address:
907 Mena St
Mena, AR71953-4247
Approved

May 7, 2021

Forgiven

$2,017

Jobs Reported

1

Loan #

7479878900

Loan Size

Small

Stroud Production LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
333 Texas St Ste 860
Shreveport, LA71101-5302
Approved

Jan 27, 2021

Forgiven

$20,963

Jobs Reported

1

Loan #

6569648301

Loan Size

Small

Crossett Warehouse Company

Corporation

$31,213 Paid in Full
Address:
333 Texas St Ste 2121
Shreveport, LA71101-3676
Approved

Feb 13, 2021

Forgiven

$30,459

Jobs Reported

3

Loan #

8562698410

Loan Size

Small

Lha Interests

Limited Liability Company(LLC

$36,453 Paid in Full
Address:
333 Texas St Ste 1400
Shreveport, LA71101-3697
Approved

Feb 1, 2021

Forgiven

$36,656

Jobs Reported

5

Loan #

1385118407

Loan Size

Small

Ruby Shore Software, LLC

Limited Liability Company(LLC

$106,737 Paid in Full
Address:
333 Texas St Ste 1285
Shreveport, LA71101-3600
Approved

Apr 9, 2020

Forgiven

$107,692

Jobs Reported

11

Loan #

9225347004

Loan Size

Small

Cecil Massey

Sole Proprietorship

$7,083 Paid in Full
Address:
333 Texas St Ste 700
Shreveport, LA71101-3600
Approved

Mar 12, 2021

Forgiven

$7,135

Jobs Reported

1

Loan #

9879428500

Loan Size

Small

South Highland Ventures LLC

Subchapter S Corporation

$7,361 Paid in Full
Address:
333 Texas St Ste 2280
Shreveport, LA71101-3677
Approved

May 14, 2021

Forgiven

$7,399

Jobs Reported

1

Loan #

2036169000

Loan Size

Small

Sonja Butler-Goosby

Sole Proprietorship

$4,905 Paid in Full
Address:
333 Texas St Ste 1103
Shreveport, LA71101-5303
Approved

Mar 23, 2021

Forgiven

$4,930

Jobs Reported

2

Loan #

7375188606

Loan Size

Small

C Scott Massey Cpa LLC

Limited Liability Company(LLC

$83,100 Paid in Full
Address:
333 TEXAS ST Ste 700
Shreveport, LA71101-3600
Approved

Apr 11, 2020

Forgiven

$83,846

Jobs Reported

6

Loan #

3476047103

Loan Size

Small

Jazay Works LLC

Limited Liability Company(LLC

$10,465 Paid in Full
Address:
333 Texas St Ste 1300
Shreveport, LA71101-3783
Approved

Mar 13, 2021

Forgiven

$10,509

Jobs Reported

1

Loan #

1761428607

Loan Size

Small

Lukas James

Independent Contractors

$2,871 Paid in Full
Address:
4001 Beneva Rd Apt 335
Sarasota, FL34233-1041
Approved

Feb 20, 2021

Forgiven

$2,887

Jobs Reported

1

Loan #

2485828508

Loan Size

Small

Blanchard, Walker, O'Quin & Roberts, Aplc

Corporation

$456,200 Paid in Full
Address:
333 Texas St Ste 700
Shreveport, LA71101-3600
Approved

Apr 14, 2020

Forgiven

$458,850

Jobs Reported

39

Loan #

7096967104

Loan Size

Medium

North Louisiana Economic Partnership, INC.

Corporation

$146,025 Paid in Full
Address:
333 Texas St Ste 411
Shreveport, LA71101
Approved

Apr 12, 2020

Forgiven

$147,138

Jobs Reported

7

Loan #

3718577102

Loan Size

Small

Mac Minerals LLC

Limited Liability Company(LLC

$8,459 Paid in Full
Address:
333 Texas St Ste 620
Shreveport, LA71101-3677
Approved

Mar 24, 2021

Forgiven

$8,491

Jobs Reported

2

Loan #

7810158603

Loan Size

Small

Sjp Interests

Limited Liability Company(LLC

$13,291 Paid in Full
Address:
333 Texas St Ste 1400
Shreveport, LA71101-3697
Approved

Jan 27, 2021

Forgiven

$13,367

Jobs Reported

1

Loan #

7003758305

Loan Size

Small

North Louisiana Economic Partnership INC.

Corporation

$150,000 Paid in Full
Address:
333 Texas St Ste 411
Shreveport, LA71101-5302
Approved

Feb 12, 2021

Forgiven

$151,000

Jobs Reported

5

Loan #

7593258405

Loan Size

Medium

Glenis Rodriguez

Independent Contractors

$3,492 Paid in Full
Address:
4001 Beneva Rd Apt 331
Sarasota, FL34233-1041
Approved

May 11, 2021

Forgiven

$3,507

Jobs Reported

1

Loan #

8406778909

Loan Size

Small

C. Scott Massey Cpa LLC

Limited Liability Company(LLC

$83,100 Paid in Full
Address:
333 Texas St Ste 700
Shreveport, LA71101-3600
Approved

Jan 27, 2021

Forgiven

$83,781

Jobs Reported

6

Loan #

6741968306

Loan Size

Small

Rbr Investments

Corporation

$15,600 Paid in Full
Address:
333 Texas St Ste 1050
Shreveport, LA71101-3680
Approved

Jan 30, 2021

Forgiven

$15,663

Jobs Reported

1

Loan #

9091718302

Loan Size

Small

Bistro Ventures LLC

Limited Liability Company(LLC

$31,206 Paid in Full
Address:
333 Texas St Ste 125
Shreveport, LA71101-3670
Approved

Jan 20, 2021

Forgiven

$31,385

Jobs Reported

5

Loan #

2313648310

Loan Size

Small

Pel-State Bulk Plant LLC

Limited Liability Company(LLC

$1,120,000 Exemption 4
Address:
333 Texas St Ste 2121
Shreveport, LA71101-3676
Approved

Jan 28, 2021

Forgiven

$1,106,388

Jobs Reported

32

Loan #

7889278301

Loan Size

Medium-Large

Baxley'S Chocolates, INC.

Corporation

$9,500 Paid in Full
Address:
546 W Main St
Sylva, NC28779-5543
Approved

Apr 15, 2020

Forgiven

$3,520

Jobs Reported

6

Loan #

8089767110

Loan Size

Small

Sherri Cliburn

Sole Proprietorship

$2,726 Paid in Full
Address:
4001 Beneva Rd
Sarasota, FL34233-1000
Approved

Jun 30, 2020

Forgiven

$2,747

Jobs Reported

1

Loan #

6758818009

Loan Size

Small

Humble Hands Health Care Services LLC

Limited Liability Company(LLC

$12,620 Exemption 4
Address:
7 Winter St
Lawrence, MA01841-4315
Approved

May 26, 2020

Jobs Reported

4

Loan #

3190277804

Loan Size

Small

Glenis Rodriguez

Independent Contractors

$3,492 Paid in Full
Address:
4001 Beneva Rd Apt 331
Sarasota, FL34233-1000
Approved

Mar 23, 2021

Forgiven

$3,509

Jobs Reported

1

Loan #

7509288608

Loan Size

Small

Marshall Oil & Gas INC

Corporation

$2,500 Paid in Full
Address:
333 Texas St Ste 608
Shreveport, LA71101-3677
Approved

Mar 28, 2021

Forgiven

$2,514

Jobs Reported

1

Loan #

2277508708

Loan Size

Small

Jrw Interests

Subchapter S Corporation

$20,833 Paid in Full
Address:
333 Texas St Ste 1400
Shreveport, LA71101-3697
Approved

Jan 29, 2021

Forgiven

$20,946

Jobs Reported

1

Loan #

8671238302

Loan Size

Small

Monroe Warehouse Company

Limited Liability Company(LLC

$209,352 Exemption 4
Address:
333 Texas St Ste 2121
Shreveport, LA71101-3676
Approved

Apr 1, 2021

Forgiven

$182,600

Jobs Reported

13

Loan #

4270948707

Loan Size

Medium

Thomas J. Matozel

Sole Proprietorship

$2,231 Paid in Full
Address:
14 Bunker Hill Rd
Shrewsbury, MA01545-2219
Approved

Jun 19, 2020

Forgiven

$2,240

Jobs Reported

1

Loan #

9056287901

Loan Size

Small

Jtb Interests

Limited Liability Company(LLC

$24,270 Paid in Full
Address:
333 Texas St Ste 1400
Shreveport, LA71101-3697
Approved

Jan 27, 2021

Forgiven

$24,405

Jobs Reported

2

Loan #

6946038302

Loan Size

Small

Paola Montilva

Independent Contractors

$5,008 Paid in Full
Address:
4001 Beneva Rd Apt 110
Sarasota, FL34233-1039
Approved

Apr 10, 2021

Forgiven

$5,028

Jobs Reported

1

Loan #

1590698808

Loan Size

Small

Jcw Interests

Subchapter S Corporation

$15,625 Paid in Full
Address:
333 Texas St Ste 1400
Shreveport, LA71101-3697
Approved

Feb 1, 2021

Forgiven

$15,712

Jobs Reported

1

Loan #

1383228401

Loan Size

Small

Oliveris Promotional Products And Suppl

Sole Proprietorship

$26,072 Paid in Full
Address:
7 Winter St
Peabody, MA01960-5977
Approved

Apr 15, 2020

Forgiven

$26,249

Jobs Reported

2

Loan #

1451897203

Loan Size

Small

Grigsby Petroleum INC

Corporation

$59,670 Paid in Full
Address:
333 Texas St Ste 2285
Shreveport, LA71101-3665
Approved

May 2, 2020

Forgiven

$60,116

Jobs Reported

3

Loan #

9741907307

Loan Size

Small

Teri S Scott

Sole Proprietorship

$20,832 Paid in Full
Address:
24425 Village Walk Pl Apt 307
Murrieta, CA92562-5292
Approved

May 26, 2021

Forgiven

$20,890

Jobs Reported

1

Loan #

7657649008

Loan Size

Small

Marshall Road LLC

Limited Liability Company(LLC

$41,667 Paid in Full
Address:
333 Texas St Ste 620
Shreveport, LA71101-3677
Approved

Jan 27, 2021

Forgiven

$41,891

Jobs Reported

2

Loan #

6849198302

Loan Size

Small

Lukas James

Independent Contractors

$2,871 Paid in Full
Address:
4001 Beneva Rd
Sarasota, FL34233-1000
Approved

Jun 30, 2020

Forgiven

$2,894

Jobs Reported

1

Loan #

6634178005

Loan Size

Small

Arthur D. Little Technology LLC

Limited Liability Company(LLC

$197,652 Paid in Full
Address:
One Federal Street
Boston, MA02110
Approved

May 1, 2020

Jobs Reported

12

Loan #

5435567708

Loan Size

Medium

Welsh Oil Co. INC.

Corporation

$34,694 Paid in Full
Address:
333 Texas St Ste 1108
Shreveport, LA71101-5303
Approved

Jan 26, 2021

Forgiven

$34,819

Jobs Reported

3

Loan #

6265058302

Loan Size

Small

Jasmine Jones

Limited Liability Company(LLC

$10,466 Paid in Full
Address:
333 Texas St Ste 1300
Shreveport, LA71101-3783
Approved

May 2, 2021

Forgiven

$10,498

Jobs Reported

1

Loan #

6443948901

Loan Size

Small

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

Find William Meaney 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
3
10
1
16
2
5
13
1
2
13
101
1
1
1
1
4
20
4
3
2

William Meaney in Marlborough, MA: Background Summary

Location
67 Ewald Ave,Marlborough, MA 01752, Marlborough, MA
Other Locations
Orland, CA ยท Whittier, CA ยท Moore, SC and 33 more
Profiles Found
68 people with this name
Phone Numbers
(508) 251-2007 and 39 others on file
Email
nomoredrama@att.net and 13 others on file
Possible Relatives
Marilyn R Meaney, Kerry L Williams, Sara G Meaney, Wm Ajr Meaney, Kerry L Meaney and 53 more
Career
Chief Executive Officer, Ceo at William Meaney, Meaney Consulting Corp
Voter Registration
Registered Democrat
Properties
1property owned
Vehicles
20 linked โ€” 2008 Jeep Wrangler, 2012 Mercedes-Benz E-Class and 18 more
Contributions
$14.5K total โ€” Iron Mountain Incorporated Employees Pac, The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund
Healthcare
Licensed provider
PPP Loans
$4313K for Conn Kavanaugh Rosenthal Peisch & Ford, LLP, Philip Massey

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 William Meaney. Because public records are indexed by name rather than by a unique identifier, the 376 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.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

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.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

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 William Meaney

Search Complexity: High

376 public records across 20states, belonging to approximately 68 different individuals. With 68 distinct profiles across 20 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 20 states. Highest concentration: Massachusetts (27%), followed by New York and California. Spans the Northeast and South regions.

MA101recordsNY20recordsCA16recordsLA13recordsFL13recordsAR10records

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (27%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Corporate Records (71) and Political Contribution Records (53).

94
Contact & Address Records
71
Corporate Records
53
Political Contribution Records
50
PPP Loan Records
37
Business & Corporate Filings
20
Vehicle Registration Records

Age Distribution

Age range: approximately 87 years, suggesting multiple generations. Largest group: Senior (65+) (74%).

Senior (65+)23peopleMiddle-Age (40-64)7peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About William Meaney

Is William Meaney a registered voter?
Yes, voter registration records show William Meaney is registered with U affiliation. We found 13 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does William Meaney own property?
County assessor records show 7 properties associated with William Meaney . 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 William Meaney?
Records show 20 vehicle registrations associated with William Meaney, including a 2008 JEEP WRANGLER. Registered makes include Jeep, Mercedes-Benz, Nissan, Infiniti. 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 William Meaney?
We found 37 business affiliations for William Meaney (Chief Executive Officer). Other companies include Meaney Consulting Corp, Bruce Welch Md. Business records are compiled from state registries, SEC filings, and professional databases.
Is William Meaney a healthcare provider?
Yes, the CMS National Provider Identifier registry lists William Meaney as a registered healthcare provider (NPI: 1306843396). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has William Meaney made political donations?
FEC disclosure records show 53 reported political contributions from William Meaney, totaling $14,479. Recipients include Iron Mountain Incorporated Employees Pac and The Hartford Financial Services Group, INC Pac Aka The Hartford Advocates Fund. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for William Meaney?
Our database contains 376 total records for William Meaney spanning 20 states. This includes 68 distinct contact records, 43 with phone numbers, 11 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 William Meaney?
The 376 records displayed for William Meaney 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 William Meaney 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.