Arthur Miller - New York

We have found 26 public records related to Arthur Miller in New York . There is 1 business registration records connected with Arthur Miller in public record. This business is registered in New York state. There are no industries specified in public records for the businesses we have found. There are 9 profiles of government employees in our database. Job titles of people found are: Police Officer, Chief Lifeguard, Teacher- Per Session, Teacher-General Ed and Teacher. All people work in New York state. Average wage of employees is $58,317.


Choose State

Show All

ARTHUR MILLER

Business Name ACCESS MANUFACTURING, INC.
Person Name ARTHUR MILLER
Position company contact
State NY
Address 5459 44TH ST, MASPETH, NY 11378
SIC Code 521131
Phone Number 718-729-1859
Email [email protected]

Miller Arthur I

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Miller Arthur I
Annual Wage $101,470

Miller Arthur C

State NY
Calendar Year 2015
Employer Nys Dormitory Authority
Name Miller Arthur C
Annual Wage $92,041

Miller Arthur A

State NY
Calendar Year 2015
Employer Longwood At Middle Island Central Schools
Name Miller Arthur A
Annual Wage $77,334

Miller Arthur A

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Chief Lifeguard
Name Miller Arthur A
Annual Wage $52,558

Miller Arthur E

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Miller Arthur E
Annual Wage $16,313

Miller Arthur J

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Miller Arthur J
Annual Wage $31

Miller Arthur E

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Miller Arthur E
Annual Wage $98,810

Miller Arthur L

State NY
Calendar Year 2015
Employer Brocton Csd
Name Miller Arthur L
Annual Wage $34,944

Miller Arthur L

State NY
Calendar Year 2015
Employer Brocton Csd
Name Miller Arthur L
Annual Wage $51,346

MILLER ARTHUR E

Name MILLER ARTHUR E
Address 54-14 64 STREET, NY 11378
Value 436000
Full Value 436000
Block 2369
Lot 34
Stories 2.5

ARTHUR MILLER

Name ARTHUR MILLER
Address 57 DAWSON CIRCLE, NY 10314
Value 564000
Full Value 564000
Block 2154
Lot 84
Stories 2

MILLER ARTHUR L

Name MILLER ARTHUR L
Address 766 WOOLLEY AVENUE, NY 10314
Value 563000
Full Value 563000
Block 790
Lot 97
Stories 2

Arthur Miller

Name Arthur Miller
Doc Id 08131624
City New York NY
Designation us-only
Country US

Arthur Miller

Name Arthur Miller
Doc Id D0546405
City Woodbury NY
Designation us-only
Country US

Arthur Miller

Name Arthur Miller
Doc Id 07281999
City Woodbury NY
Designation us-only
Country US

Arthur Miller

Name Arthur Miller
Domain truckroutesnyc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-20
Update Date 2012-11-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 67-05 Alderton ST Rego Park NY 11374
Registrant Country UNITED STATES

Arthur Miller

Name Arthur Miller
Domain nyctruckroutes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-20
Update Date 2012-11-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 67-05 Alderton ST Rego Park NY 11374
Registrant Country UNITED STATES

Arthur Miller

Name Arthur Miller
Domain ny-kickboxingcoach.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-14
Update Date 2012-12-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 252 Seaford Ave Massapequa NY 11758
Registrant Country UNITED STATES

ARTHUR MILLER

Name ARTHUR MILLER
Domain synergymerchantservices.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-03-22
Update Date 2012-03-22
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 1541 HIGHLAND NY 12528
Registrant Country UNITED STATES

ARTHUR MILLER

Name ARTHUR MILLER
Domain alignation.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-03-22
Update Date 2012-03-22
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 1541 HIGHLAND NY 12528
Registrant Country UNITED STATES

ARTHUR MILLER

Name ARTHUR MILLER
Domain mythicvision.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2002-01-03
Update Date 2012-05-24
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 1541 HIGHLAND NY 12528
Registrant Country UNITED STATES

ARTHUR MILLER

Name ARTHUR MILLER
Domain rzcraft.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-03-22
Update Date 2012-03-22
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 1541 HIGHLAND NY 12528
Registrant Country UNITED STATES

Arthur Miller

Name Arthur Miller
Domain truckroutenyc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-20
Update Date 2012-11-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 67-05 Alderton ST Rego Park NY 11374
Registrant Country UNITED STATES

Arthur Miller

Name Arthur Miller
Domain nytruckticketlawyer.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-20
Update Date 2012-11-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 67-05 Alderton ST Rego Park NY 11374
Registrant Country UNITED STATES

ARTHUR MILLER

Name ARTHUR MILLER
Domain consolidatedeprojects.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-03-22
Update Date 2012-03-22
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 1541 HIGHLAND NY 12528
Registrant Country UNITED STATES