John Morrissey - New York

We have found 44 public records related to John Morrissey in New York . There are 10 business registration records connected with John Morrissey in public records. All found businesses are registered in New York state. All found businesses are engaged in Holding and Other Investment Offices (Offices) industry. There are 24 profiles of government employees in our database. Job titles of people found are: Youth Div Aide, Senr Emergy Md Cr Rep, Health Sys Spec Emc, Licensing Srvs Clk, Teacher- Per Session and Teacher. All people work in New York state. Average wage of employees is $61,810.


Choose State

Show All

JOHN MORRISSEY

Business Name VIERA DEVELOPMENT CORPORATION
Person Name JOHN MORRISSEY
Position Director
State NY
Address 1345 AVENUE OF THE AMERICAS 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C16379-2001
Creation Date 2001-06-19
Type Foreign Corporation

JOHN J MORRISSEY

Business Name PURE SYNERGY PARTNERS LLC
Person Name JOHN J MORRISSEY
Position Manager
State NY
Address 86 CHICKEN VALLEY RD 86 CHICKEN VALLEY RD, OLD BROOKVILLE, NY 11545
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0320642010-9
Creation Date 2010-06-22
Type Foreign Limited-Liability Company

JOHN MORRISSEY

Business Name PLAYGROUND DESTINATION PROPERTIES INC.
Person Name JOHN MORRISSEY
Position Director
State NY
Address 1345 AVENUE OF THE AMERICAS 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C12753-2001
Creation Date 2001-05-16
Type Foreign Corporation

John Morrissey

Business Name Old Brook Capital Corp
Person Name John Morrissey
Position company contact
State NY
Address 86 CHICKEN VALLEY RD Glen Head NY 11545-2104
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 516-656-3089

JOHN MORRISSEY

Business Name INTRAWEST/LAKE LAS VEGAS DEVELOPMENT CORPORAT
Person Name JOHN MORRISSEY
Position Director
State NY
Address 1345 AVENUE OF THE AMERICAS 46TH FLOOR 1345 AVENUE OF THE AMERICAS 46TH FLOOR, NEW YORK, NY 10105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C15429-2000
Creation Date 2000-06-05
Type Foreign Corporation

JOHN MORRISSEY

Business Name INTRAWEST HOSPITALITY MANAGEMENT, INC.
Person Name JOHN MORRISSEY
Position Director
State NY
Address 46TH FLOOR 1345 AVENUE OF THE AMERICAS 46TH FLOOR 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4144-2003
Creation Date 2003-02-20
Type Foreign Corporation

JOHN MORRISSEY

Business Name INTRAWEST CALIFORNIA HOLDINGS, INC.
Person Name JOHN MORRISSEY
Position Director
State NY
Address 46TH FLOOR 1345 AVENUE OF THE AMERICAS 46TH FLOOR 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10942-2003
Creation Date 2003-05-07
Type Foreign Corporation

JOHN MORRISSEY

Business Name ICRE, INC.
Person Name JOHN MORRISSEY
Position Director
State NY
Address 46TH FLR, 1345 AVENUE OF THE AMERICAS 46TH FLR, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C28857-2000
Creation Date 2000-10-26
Type Foreign Corporation

JOHN MORRISSEY

Person Name JOHN MORRISSEY
Filing Number 800489936
Position DIRECTOR
State NY
Address 1345 AVENUE OF THE AMERICAS, 46TH FLOOR,, NEW YORK NY 10105

JOHN MORRISSEY

Person Name JOHN MORRISSEY
Filing Number 801016053
Position CHIEF FINANCIAL OFFICER
State NY
Address C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, 46T, NEW YORK NY 10105

Morrissey John P

State NY
Calendar Year 2018
Employer Children & Family Services
Name Morrissey John P
Annual Wage $4,503

Morrissey John

State NY
Calendar Year 2017
Employer Plainview Vol Fire Dept
Name Morrissey John
Annual Wage $5,015

Morrissey John P

State NY
Calendar Year 2017
Employer Office Of Child & Family Serv.
Job Title Youth Div Aide 2
Name Morrissey John P
Annual Wage $23,207

Morrissey John L

State NY
Calendar Year 2017
Employer Nys Department Of Health
Job Title Health Sys Spec 1 Emc
Name Morrissey John L
Annual Wage $80,043

Morrissey John P

State NY
Calendar Year 2017
Employer Marlboro Central Schools
Name Morrissey John P
Annual Wage $107,989

Morrissey John J

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Morrissey John J
Annual Wage $102,836

Morrissey John L

State NY
Calendar Year 2017
Employer Department Of Health
Name Morrissey John L
Annual Wage $79,968

Morrissey John

State NY
Calendar Year 2016
Employer Plainview Vol Fire Dept
Name Morrissey John
Annual Wage $51,862

Morrissey John

State NY
Calendar Year 2016
Employer Nys Education Department
Job Title Licensing Srvs Clk
Name Morrissey John
Annual Wage $11,593

Morrissey John L

State NY
Calendar Year 2016
Employer Nys Department Of Health
Job Title Health Sys Spec 3 Emc
Name Morrissey John L
Annual Wage $79,551

Morrissey John P

State NY
Calendar Year 2016
Employer Marlboro Central Schools
Name Morrissey John P
Annual Wage $100,995

Morrissey John E

State NY
Calendar Year 2016
Employer Education Department
Name Morrissey John E
Annual Wage $38,399

Morrissey John J

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Morrissey John J
Annual Wage $309

Morrissey John J

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Morrissey John J
Annual Wage $99,523

Morrissey John J

State NY
Calendar Year 2016
Employer Cent Headquarters - Manhattan
Job Title Teacher
Name Morrissey John J
Annual Wage $102,401

Morrissey John

State NY
Calendar Year 2015
Employer Plainview Vol Fire Dept
Name Morrissey John
Annual Wage $52,151

Morrissey John

State NY
Calendar Year 2015
Employer Nys Education Department
Job Title Licensing Srvs Clk
Name Morrissey John
Annual Wage $42,588

Morrissey John L

State NY
Calendar Year 2015
Employer Nys Department Of Health
Job Title Senr Emergy Md Cr Rep
Name Morrissey John L
Annual Wage $90,742

Morrissey John P

State NY
Calendar Year 2015
Employer Marlboro Central Schools
Name Morrissey John P
Annual Wage $98,115

Morrissey John E

State NY
Calendar Year 2015
Employer Education Department
Name Morrissey John E
Annual Wage $42,299

Morrissey John J

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Morrissey John J
Annual Wage $1,448

Morrissey John J

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Morrissey John J
Annual Wage $94,340

Morrissey John L

State NY
Calendar Year 2015
Employer Department Of Health
Name Morrissey John L
Annual Wage $81,371

Morrissey John L

State NY
Calendar Year 2016
Employer Department Of Health
Name Morrissey John L
Annual Wage $92,180

JOHN MORRISSEY

Name JOHN MORRISSEY
Address 210 GREENWOOD AVENUE, NY 11218
Value 750000
Full Value 750000
Block 5281
Lot 30
Stories 2

JOHN T MORRISSEY

Name JOHN T MORRISSEY
Address 254-04 84 DRIVE, NY 11001
Value 446000
Full Value 446000
Block 8784
Lot 45
Stories 1.5

JOHN MORRISSEY

Name JOHN MORRISSEY
Type Republican Voter
State NY
Address 585MCLEANAVE, YONKERS, NY 10705
Phone Number 914-772-0554
Email Address [email protected]

JOHN MORRISSEY

Name JOHN MORRISSEY
Type Democrat Voter
State NY
Address 25404 84TH DR, FLORAL PARK, NY 11001
Phone Number 516-903-0339
Email Address [email protected]

JOHN MORRISSEY

Name JOHN MORRISSEY
Type Independent Voter
State NY
Address 144 CENTRE AVE, EAST ROCKAWAY, NY 11518
Phone Number 516-852-4969
Email Address [email protected]

JOHN MORRISSEY

Name JOHN MORRISSEY
Car HONDA ACCORD
Year 2007
Address 585 Mclean Ave, Yonkers, NY 10705-4662
Vin 1HGCM66577A074352

JOHN MORRISSEY

Name JOHN MORRISSEY
Car JEEP LIBERTY
Year 2007
Address 16210 Powells Cove Blvd, Whitestone, NY 11357-1446
Vin 1J8GL48K17W705392

JOHN MORRISSEY

Name JOHN MORRISSEY
Car HUMMER H3
Year 2007
Address PO Box 427, Honeoye Falls, NY 14472-0427
Vin 5GTDN13E478245002

JOHN MORRISSEY

Name JOHN MORRISSEY
Car HONDA PILOT
Year 2008
Address 943 Fenworth Blvd, Franklin Square, NY 11010-2325
Vin 5FNYF18538B033787

John Morrissey

Name John Morrissey
Domain stainedsilicon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-09-11
Update Date 2013-08-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 95 North Fitzhugh Street Rochester NY 14614
Registrant Country UNITED STATES