George Harvey - New York

We have found 23 public records related to George Harvey in New York . There are 7 business registration records connected with George Harvey in public records. All found businesses are registered in New York state. All found businesses are engaged in United States Postal Service (Government) industry. There are 11 profiles of government employees in our database. Job titles of people found are: Student Aide, Office Assnt, Office Assnt Stores/Mail, Eligibility Specialist and Police Officer D/A Detective 2Nd Gr. All people work in New York state. Average wage of employees is $74,001.


Choose State

Show All

George J Harvey

Name / Names George J Harvey
Age 68
Birth Date 1956
Person 17 Wedge Ln, Selden, NY 11784
Phone Number 561-793-7589
Possible Relatives
Previous Address 6222 Riverwalk Ln #4, Jupiter, FL 33458
1370 Denlow Ln, Royal Palm Beach, FL 33411
211326 PO Box, Royal Palm Beach, FL 33421

George Harvey

Business Name Sturges Realty
Person Name George Harvey
Position company contact
State NY
Address 171 Main St, Ravena, 12143 NY
SIC Code 6500
Phone Number
Email [email protected]

George Harvey

Business Name Michael Stapleton Associates Ltd
Person Name George Harvey
Position company contact
State NY
Address 47 West St Rm 11a, New York, NY 10006
SIC Code 7382
Phone Number
Email [email protected]
Title Secretary

George Harvey

Business Name Merrill Lynch & Co.
Person Name George Harvey
Position company contact
State NY
Address 4 World Financial Ctr, New York, NY 10281-1023
Phone Number
Email [email protected]
Title Board Member

GEORGE HARVEY

Business Name MICHAEL STAPLETON ASSOCIATES, LTD.
Person Name GEORGE HARVEY
Position registered agent
State NY
Address 2717 OLD YORKTOWN ROAD, YORKTOWN HEIGHTS, NY 10598
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-12-22
End Date 2008-05-16
Entity Status Revoked
Type CFO

GEORGE HARVEY

Business Name M.S.A. INVESTIGATIONS, INC.
Person Name GEORGE HARVEY
Position Director
State NY
Address 9 MURRAY STREET-SECOND FLOOR 9 MURRAY STREET-SECOND FLOOR, NEW YORK, NY 10007
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0512912006-8
Creation Date 2006-07-06
Type Foreign Corporation

George Harvey

Business Name Livonia Center Post Office
Person Name George Harvey
Position company contact
State NY
Address P.O. BOX 9998 Livonia Center NY 14488-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service

GEORGE HARVEY

Person Name GEORGE HARVEY
Filing Number 800524341
Position CHAIRMAN
State NY
Address 2717 OLD YORKTOWN ROAD, YORKTOWN HEIGHTS NY 10598

Harvey George

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Harvey George
Annual Wage $44,079

Harvey George T

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Harvey George T
Annual Wage $159,605

Harvey George

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Harvey George
Annual Wage $41,785

Harvey George M

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title Student Aide
Name Harvey George M
Annual Wage $882

Harvey George T

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer D/A Detective 2Nd Gr
Name Harvey George T
Annual Wage $104,536

Harvey George

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Eligibility Specialist
Name Harvey George
Annual Wage $40,676

Harvey Wesley George

State NY
Calendar Year 2018
Employer Downstate Medical Center
Job Title Office Assnt 1 (Stores/Mail)
Name Harvey Wesley George
Annual Wage $33,580

Harvey George T

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer D/A Detective 2Nd Gr
Name Harvey George T
Annual Wage $164,894

Harvey George

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Eligibility Specialist
Name Harvey George
Annual Wage $45,555

Harvey Wesley George

State NY
Calendar Year 2017
Employer Downstate Medical Center
Job Title Office Assnt 1 Stores/Mail
Name Harvey Wesley George
Annual Wage $22,211

Harvey George T

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Harvey George T
Annual Wage $156,198

GEORGE HARVEY

Name GEORGE HARVEY
Type Republican Voter
State NY
Address 3270 COUNTY ROUTE 26, GREENVILLE, NY 12083
Phone Number 518-569-0103
Email Address [email protected]

GEORGE HARVEY

Name GEORGE HARVEY
Type Democrat Voter
State NY
Address 125 W 43RD ST FRNT, NEW YORK, NY 10036
Phone Number 212-764-2366
Email Address [email protected]

GEORGE HARVEY

Name GEORGE HARVEY
Type Voter
State NY
Address 47 WEST ST FL 11, NEW YORK, NY 10006
Phone Number 212-509-1336
Email Address [email protected]

GEORGE HARVEY

Name GEORGE HARVEY
Domain ivckphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-25
Update Date 2013-06-18
Registrar Name ENOM, INC.
Registrant Address 24 HILL ST|APT 2SOUTH GLEN COVE NY 11542
Registrant Country UNITED STATES