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.
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 |
Holly L Eschholz Joan D Hilton Dawn D Hilton Melissa S Hilton Donald David Hilton |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
State | NY |
---|---|
Calendar Year | 2016 |
Employer | City Of Oswego |
Name | Hilton David S |
Annual Wage | $39,671 |
State | NY |
---|---|
Calendar Year | 2015 |
Employer | State Univ. Construction Fund |
Job Title | Office Clerk 1 |
Name | Hilton David |
Annual Wage | $18,156 |
State | NY |
---|---|
Calendar Year | 2015 |
Employer | City Of Oswego |
Name | Hilton David S |
Annual Wage | $40,125 |
State | NY |
---|---|
Calendar Year | 2017 |
Employer | City Of Oswego |
Name | Hilton David S |
Annual Wage | $42,155 |
State | NY |
---|---|
Calendar Year | 2017 |
Employer | Suny Albany |
Name | Hilton David E |
Annual Wage | $5,162 |
State | NY |
---|---|
Calendar Year | 2018 |
Employer | City Of Oswego |
Name | Hilton David S |
Annual Wage | $42,081 |
State | NY |
---|---|
Calendar Year | 2017 |
Employer | Suny@Albany |
Job Title | Plant Util Assnt |
Name | Hilton David |
Annual Wage | $34,378 |
State | NY |
---|---|
Calendar Year | 2018 |
Employer | Suny@Albany |
Job Title | Plant Util Engr 1 |
Name | Hilton David |
Annual Wage | $46,892 |
State | NY |
---|---|
Calendar Year | 2018 |
Employer | Suny Albany |
Name | Hilton David E |
Annual Wage | $38,323 |
Name | David B. Hilton |
---|---|
Doc Id | 08169453 |
City | Webster NY |
Designation | us-only |
Country | US |