David Hilton - New York

We have found 19 public records related to David Hilton in New York . There are 8 business registration records connected with David Hilton in public records. All found businesses are registered in New York state. All found businesses are engaged in Communications (Informative) industry. There are 9 profiles of government employees in our database. Job titles of people found are: Office Clerk, Plant Util Assnt and Plant Util Engr. All people work in New York state. Average wage of employees is $34,105.


Choose State

Show All

David E Hilton

Name / Names David E Hilton
Age 56
Birth Date 1968
Person 1793 Riverside Dr #3I, New York, NY 10034
Phone Number 212-569-7734
Possible Relatives



Previous Address 142 Gore Rd, Raymond, ME 04071
733 Riverside Dr #1234, Coral Springs, FL 33071
181 104th St #2C, New York, NY 10029
258 Spring St, Portland, ME 04102
18 Maple St #2, Lisbon Falls, ME 04252
142 Gore, Gray, ME 04039
115 Greenwood Rd, Brunswick, ME 04011
88 PO Box, Topsham, ME 04086

DAVID HILTON

Business Name MEDICAL SUPPLIES OF AMERICA, INC. (FLORIDA)
Person Name DAVID HILTON
Position registered agent
State NY
Address 81 SPENCE STREET, BAYSHORE, NY 11706
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-11-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID HILTON

Business Name H C WHOLESALERS, INC.
Person Name DAVID HILTON
Position registered agent
State NY
Address 81 SPENCE STREET, BAY SHORE, NY 11706
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-10-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID HILTON

Business Name GRAHAM-FIELD, INC.
Person Name DAVID HILTON
Position registered agent
State NY
Address 81 SPENCE STREET, BAYSHORE, NY 11706
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-09-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID HILTON

Business Name EVEREST & JENNINGS INC
Person Name DAVID HILTON
Position registered agent
State NY
Address 81 SPENCE ST, BAYSHORE, NY 11706
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1966-02-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Hilton

Business Name Citizens Communications Co
Person Name David Hilton
Position company contact
State NY
Address P.O. BOX 205 Sanborn NY 14132-0205
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number

DAVID HILTON

Business Name CRITICAL CARE ASSOCIATES, INC.
Person Name DAVID HILTON
Position registered agent
State NY
Address 81 SPENCE STREET, BAYSHORE, NY 11706
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-04-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID HILTON

Business Name BASIC AMERICAN SALES AND DISTRIBUTION CO., IN
Person Name DAVID HILTON
Position registered agent
State NY
Address 81 SPENCE ST., BAY SHORE, NY 11706
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-11-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID HILTON

Business Name BASIC AMERICAN MEDICAL PRODUCTS, INC.
Person Name DAVID HILTON
Position registered agent
State NY
Address 81 SPENCE ST, BAYSHORE, NY 11706
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-07-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Hilton David S

State NY
Calendar Year 2016
Employer City Of Oswego
Name Hilton David S
Annual Wage $39,671

Hilton David

State NY
Calendar Year 2015
Employer State Univ. Construction Fund
Job Title Office Clerk 1
Name Hilton David
Annual Wage $18,156

Hilton David S

State NY
Calendar Year 2015
Employer City Of Oswego
Name Hilton David S
Annual Wage $40,125

Hilton David S

State NY
Calendar Year 2017
Employer City Of Oswego
Name Hilton David S
Annual Wage $42,155

Hilton David E

State NY
Calendar Year 2017
Employer Suny Albany
Name Hilton David E
Annual Wage $5,162

Hilton David S

State NY
Calendar Year 2018
Employer City Of Oswego
Name Hilton David S
Annual Wage $42,081

Hilton David

State NY
Calendar Year 2017
Employer Suny@Albany
Job Title Plant Util Assnt
Name Hilton David
Annual Wage $34,378

Hilton David

State NY
Calendar Year 2018
Employer Suny@Albany
Job Title Plant Util Engr 1
Name Hilton David
Annual Wage $46,892

Hilton David E

State NY
Calendar Year 2018
Employer Suny Albany
Name Hilton David E
Annual Wage $38,323

David B. Hilton

Name David B. Hilton
Doc Id 08169453
City Webster NY
Designation us-only
Country US