Burns Jr.

We have found 8 public records related to Burns Jr. in 2 states . There are 2 business registration records connected with Burns Jr. in public records. The businesses are registered in 2 states: KY and GA. There are no industries specified in public records for the businesses we have found. We haven't found any government employees.


Choose State

GA [1] KY [1]

BURNS, TOMMIE JR.

Business Name BURNS JANITOR SERVICES INC.
Person Name BURNS, TOMMIE JR.
Position registered agent
State KY
Address 1631 W. HILL ST., LOUISVILLE, KY 40210
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-03-06
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BURNS, H.A. JR.

Business Name BURNS AUTO PARTS OF REIDSVILLE, INC.
Person Name BURNS, H.A. JR.
Position registered agent
State GA
Address 1500 CHENEY DR, VIDALIA, GA 30474
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-10-04
Entity Status Active/Compliance
Type CEO

BURNS, WILLIAM A., JR.

Name BURNS, WILLIAM A., JR.
Physical Address 6 KINGSLEY DRIVE
Owner Address 6 KINGSLEY DRIVE
Sale Price 105000
Ass Value Homestead 125600
County atlantic
Address 6 KINGSLEY DRIVE
Value 186800
Net Value 186800
Land Value 61200
Prior Year Net Value 110600
Transaction Date 2007-08-20
Property Class Residential
Deed Date 1996-11-29
Sale Assessment 100400
Price 105000

BURNS, ROBERT JR.

Name BURNS, ROBERT JR.
Physical Address 21 W 50TH ST
Owner Address 98 MORTIMER AVE
Sale Price 125000
Ass Value Homestead 54300
County hudson
Address 21 W 50TH ST
Value 116800
Net Value 116800
Land Value 62500
Prior Year Net Value 116800
Transaction Date 2010-06-02
Property Class Residential
Deed Date 2000-06-07
Sale Assessment 116800
Year Constructed 1920
Price 125000

BURNS, ROBERT J. JR.

Name BURNS, ROBERT J. JR.
Physical Address 1072 THOMPSON AVE
Owner Address 1072 THOMPSON AVE
Sale Price 79900
Ass Value Homestead 98800
County camden
Address 1072 THOMPSON AVE
Value 148800
Net Value 148800
Land Value 50000
Prior Year Net Value 148800
Transaction Date 2009-01-12
Property Class Residential
Deed Date 1998-09-28
Sale Assessment 68700
Year Constructed 1960
Price 79900

BURNS, MARY C. & WILLIAM H. JR.

Name BURNS, MARY C. & WILLIAM H. JR.
Physical Address 507 PHILADELPHIA BLVD.
Owner Address 507 PHILADELPHIA BLVD.
Sale Price 0
Ass Value Homestead 206500
County monmouth
Address 507 PHILADELPHIA BLVD.
Value 856500
Net Value 856500
Land Value 650000
Prior Year Net Value 856500
Transaction Date 2012-08-16
Property Class Residential
Year Constructed 1930
Price 0

BURNS, EDWARD J., JR.

Name BURNS, EDWARD J., JR.
Physical Address 177 SHERMAN AVE.
Owner Address 177 SHERMAN AVE.
Sale Price 1
Ass Value Homestead 78100
County hudson
Address 177 SHERMAN AVE.
Value 95000
Net Value 95000
Land Value 16900
Prior Year Net Value 95000
Transaction Date 2012-02-04
Property Class Residential
Deed Date 1996-12-30
Sale Assessment 117000
Price 1

BURNS, EDWARD J., JR.

Name BURNS, EDWARD J., JR.
Physical Address 202 FIFTH AVE
Owner Address 202 FIFTH AVENUE
Sale Price 1
Ass Value Homestead 92700
County atlantic
Address 202 FIFTH AVE
Value 132700
Net Value 132700
Land Value 40000
Prior Year Net Value 132700
Transaction Date 2005-12-14
Property Class Residential
Deed Date 2005-07-25
Sale Assessment 132700
Price 1