David Kaye - New York

We have found 30 public records related to David Kaye in New York . There are 4 business registration records connected with David Kaye in public records. All found businesses are registered in New York state. The businesses are engaged in 4 industries: Furnishing, Equipment And Home Furniture Stores (Stores), Construction - Special Trade Contractors (Construction), Miscellaneous Retail (Stores) and Non-Depository Credit Institutions (Credit). There are 12 profiles of government employees in our database. Job titles of people found are: Direct Supp Assnt and Clinical Professor Hs. All people work in New York state. Average wage of employees is $97,475.


Choose State

Show All

David J Kaye

Name / Names David J Kaye
Age 66
Birth Date 1958
Also Known As Dave Kaye
Person 8 Euclid Ter, Troy, NY 12180
Phone Number 518-272-1687
Possible Relatives

Irving Kaye



Michele Jkaye
Previous Address 8 Euclid Ave, Troy, NY 12180
1709 Tibbits Ave #5, Troy, NY 12180
2223 Cranston Rd, University Heights, OH 44118
29 Otsego Ave, Troy, NY 12180
Euclid, Troy, NY 12180
Email [email protected]

David Kaye

Name / Names David Kaye
Age 107
Birth Date 1917
Person 75 Prospect Ave #SOUTHW, Brooklyn, NY 11215
Phone Number 718-788-6458
Possible Relatives
Previous Address 75 Prospect Park #E5, Brooklyn, NY 11215
75 Prospect Ave #E5, Brooklyn, NY 11215

David E Kaye

Name / Names David E Kaye
Age 108
Birth Date 1916
Person 24016 67th Ave, Little Neck, NY 11362
Phone Number 305-573-2179
Possible Relatives Mildred S Kaye
Previous Address 3301 5th Ave, Miami, FL 33137
3301 15th St #1103, Miami, FL 33125
6 21st St, Miami, FL 33127
24016 67th Ave, Flushing, NY 11362
3301 5th Ave #1103, Miami, FL 33137
24016 67th Ave, Douglaston, NY 11362
3301 5th Ave #801, Miami, FL 33137
3301 J #1103, Miami, FL 33137

David C Kaye

Name / Names David C Kaye
Age N/A
Person 150 Bedford Rd #A9, Chappaqua, NY 10514
Possible Relatives

David Kaye

Business Name USA Furniture Outlet
Person Name David Kaye
Position company contact
State NY
Address 137 E Sunrise Hwy Freeport NY 11520-3935
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores

David Kaye

Business Name New York Floor King Inc
Person Name David Kaye
Position company contact
State NY
Address 2715 41st Ave Long Island City NY 11101-3703
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 718-786-7770

David Kaye

Business Name Long Island Fine Art Gallery
Person Name David Kaye
Position company contact
State NY
Address 4510 Country Rd Westbury NY 11590
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores

David Kaye

Business Name Chase PAYMENTECH Solutions
Person Name David Kaye
Position company contact
State NY
Address 440 W Broadway Long Beach NY 11561-3102
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6153
SIC Description Short-Term Business Credit Institutions, Except Agricultural
Phone Number
Number Of Employees 5
Fax Number 516-432-0041

Kaye David L

State NY
Calendar Year 2018
Employer Suny Buffalo
Job Title Clinical Professor Hs
Name Kaye David L
Annual Wage $173,864

Kaye David A

State NY
Calendar Year 2015
Employer Capital District Ddso
Name Kaye David A
Annual Wage $45,083

Kaye David M

State NY
Calendar Year 2015
Employer Rush-henrietta Csd
Name Kaye David M
Annual Wage $95,507

Kaye David L

State NY
Calendar Year 2015
Employer Suny Buffalo
Job Title Clinical Professor Hs
Name Kaye David L
Annual Wage $160,972

Kaye David A

State NY
Calendar Year 2016
Employer Capital District Ddso
Name Kaye David A
Annual Wage $26,768

Kaye David A

State NY
Calendar Year 2016
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Kaye David A
Annual Wage $6,682

Kaye David M

State NY
Calendar Year 2016
Employer Rush-henrietta Csd
Name Kaye David M
Annual Wage $95,525

Kaye David L

State NY
Calendar Year 2016
Employer Suny Buffalo
Job Title Clinical Professor Hs
Name Kaye David L
Annual Wage $166,188

Kaye David M

State NY
Calendar Year 2017
Employer Rush-Henrietta Csd
Name Kaye David M
Annual Wage $97,879

Kaye David L

State NY
Calendar Year 2017
Employer Suny Buffalo
Job Title Clinical Professor Hs
Name Kaye David L
Annual Wage $167,538

Kaye David M

State NY
Calendar Year 2018
Employer Rush-Henrietta Csd
Name Kaye David M
Annual Wage $100,888

Kaye David A

State NY
Calendar Year 2015
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Kaye David A
Annual Wage $32,806

DAVID KAYE

Name DAVID KAYE
Address 85-35 112th Street Queens NY 11418
Value 459000
Landvalue 11571

DAVID KAYE

Name DAVID KAYE
Type Voter
State NY
Address PO BOX 328, DAVENPORT, NY 13750
Phone Number 607-278-7899
Email Address [email protected]

DAVID KAYE

Name DAVID KAYE
Type Democrat Voter
State NY
Address 47 VIRGINIA AVE, PLAINVIEW, NY 11803
Phone Number 516-935-1014
Email Address [email protected]

DAVID KAYE

Name DAVID KAYE
Type Republican Voter
State NY
Address 53 MERRITTS RD., FARMINGDALE, NY 11735
Phone Number 516-238-5268
Email Address [email protected]

DAVID KAYE

Name DAVID KAYE
Car SATURN OUTLOOK
Year 2007
Address 11 Aldrich Gln, Fairport, NY 14450-8454
Vin 5GZER13747J122986

DAVID KAYE

Name DAVID KAYE
Car CHEVROLET IMPALA
Year 2008
Address 325 Joan St, Ronkonkoma, NY 11779-6208
Vin 2G1WB58K589254451

DAVID KAYE

Name DAVID KAYE
Car LEXUS LX 570
Year 2009
Address 154 Colonial Pkwy, Manhasset, NY 11030-1834
Vin JTJHY00W394025140
Phone 516-627-5414

DAVID KAYE

Name DAVID KAYE
Car FORD EDGE
Year 2010
Address 10 Aldrich Gln, Fairport, NY 14450-8454
Vin 2FMDK4KC7ABB72922

David Kaye

Name David Kaye
Domain zivergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 331 kingston avenue Brooklyn NY 11213
Registrant Country UNITED STATES

DAVID KAYE

Name DAVID KAYE
Domain kayeproductions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-01
Update Date 2013-05-26
Registrar Name ENOM, INC.
Registrant Address PO BOX 1229 LONG BEACH NY 11561
Registrant Country UNITED STATES