John Reardon - New York

We have found 40 public records related to John Reardon in New York . There are 9 business registration records connected with John Reardon in public records. All found businesses are registered in New York state. The businesses are engaged in 3 industries: Business Services (Services), Wholesale Trade - Durable Goods (Products) and Furnishing, Equipment And Home Furniture Stores (Stores). There are 27 profiles of government employees in our database. Job titles of people found are: Dev Asst Tr, Direct Supp Assnt, Dev Assnt and Parks&Rec Aide. All people work in New York state. Average wage of employees is $59,835.


Choose State

Show All

John Reardon

Business Name REARDON, JOHN
Person Name John Reardon
Position company contact
State NY
Address 155 East 34th Street, NEW YORK, NY 10016
SIC Code 821103
Phone Number
Email [email protected]

John Reardon

Business Name Luce Press Clipping Svc
Person Name John Reardon
Position company contact
State NY
Address 589 8th Ave New York NY 10018-3005
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 212-889-6711
Number Of Employees 18
Annual Revenue 1452300
Fax Number 212-279-4275

JOHN J REARDON

Business Name LCD WEBTV USA INC.
Person Name JOHN J REARDON
Position Treasurer
State NY
Address 8 DONNA COURT 8 DONNA COURT, HUNTINGTON, NY 11743
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0642092007-6
Creation Date 2007-09-13
Type Domestic Corporation

JOHN J REARDON

Business Name LCD WEBTV USA INC.
Person Name JOHN J REARDON
Position Secretary
State NY
Address 8 DONNA COURT 8 DONNA COURT, HUNTINGTON, NY 11743
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0642092007-6
Creation Date 2007-09-13
Type Domestic Corporation

JOHN J REARDON

Business Name LCD WEBTV USA INC.
Person Name JOHN J REARDON
Position Director
State NY
Address 8 DONNA COURT 8 DONNA COURT, HUNTINGTON, NY 11743
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0642092007-6
Creation Date 2007-09-13
Type Domestic Corporation

John Reardon

Business Name Compliments To The Chef
Person Name John Reardon
Position company contact
State NY
Address 488 Broadway Saratoga Springs NY 12866-2207
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number
Number Of Employees 9
Annual Revenue 1328040
Fax Number 518-226-4477

John Reardon

Business Name Compliments To Chef
Person Name John Reardon
Position company contact
State NY
Address 488 Broadway Saratoga Springs NY 12866-2207
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number

John Reardon

Business Name Buffalo Control Systems, Inc.
Person Name John Reardon
Position company contact
State NY
Address 175 Great Arrow Avenue, Buffalo, NY 14207
SIC Code 753811
Phone Number
Email [email protected]

John Reardon

Business Name Buffalo Control Systems
Person Name John Reardon
Position company contact
State NY
Address 255 Great Arrow Ave # 3 Buffalo NY 14207-3024
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number
Email [email protected]
Number Of Employees 5
Annual Revenue 3738700
Fax Number 716-873-6413
Website www.buffalocontrols.com

Reardon John P Iii

State NY
Calendar Year 2016
Employer Town Of Colonie
Name Reardon John P Iii
Annual Wage $89,313

Reardon John W

State NY
Calendar Year 2016
Employer Shelter Island Union Free Schools
Name Reardon John W
Annual Wage $154,010

Reardon John C

State NY
Calendar Year 2016
Employer Fulton Housing Authority
Name Reardon John C
Annual Wage $62,280

Reardon John A

State NY
Calendar Year 2016
Employer City Of Syracuse
Name Reardon John A
Annual Wage $97,069

Reardon John F

State NY
Calendar Year 2016
Employer Central State Park Comm Hry
Job Title Parks&rec Aide 1
Name Reardon John F
Annual Wage $4,058

Reardon John T

State NY
Calendar Year 2015
Employer Western New York Ddso
Job Title Direct Supp Assnt
Name Reardon John T
Annual Wage $41,022

Reardon John T

State NY
Calendar Year 2015
Employer Western New York Ddso
Name Reardon John T
Annual Wage $46,168

Reardon John P Iii

State NY
Calendar Year 2015
Employer Town Of Colonie
Name Reardon John P Iii
Annual Wage $87,517

Reardon John W

State NY
Calendar Year 2015
Employer Southold Union Free Schools
Name Reardon John W
Annual Wage $7,040

Reardon John W

State NY
Calendar Year 2015
Employer Shelter Island Union Free Schools
Name Reardon John W
Annual Wage $124,146

Reardon John C

State NY
Calendar Year 2015
Employer Fulton Housing Authority
Name Reardon John C
Annual Wage $62,775

Reardon John A

State NY
Calendar Year 2015
Employer City Of Syracuse
Name Reardon John A
Annual Wage $91,935

Reardon John T

State NY
Calendar Year 2016
Employer Western New York Ddso
Name Reardon John T
Annual Wage $28,318

Reardon John T

State NY
Calendar Year 2016
Employer Western New York Ddso
Job Title Dev Asst Tr
Name Reardon John T
Annual Wage $27,441

Reardon John A

State NY
Calendar Year 2017
Employer City Of Syracuse
Name Reardon John A
Annual Wage $96,335

Reardon John F

State NY
Calendar Year 2017
Employer Central State Park Comm Hry
Job Title Parks&Rec Aide 1
Name Reardon John F
Annual Wage $3,608

Reardon John T

State NY
Calendar Year 2018
Employer Western New York Ddso
Job Title Dev Assnt 2
Name Reardon John T
Annual Wage $56,120

Reardon John T

State NY
Calendar Year 2018
Employer Western New York Ddso
Name Reardon John T
Annual Wage $52,989

Reardon John P Iii

State NY
Calendar Year 2018
Employer Town Of Colonie
Name Reardon John P Iii
Annual Wage $79,478

Reardon John C

State NY
Calendar Year 2018
Employer Fulton Housing Authority
Name Reardon John C
Annual Wage $60,892

Reardon John T

State NY
Calendar Year 2018
Employer Erie County
Name Reardon John T
Annual Wage $1,019

Reardon John A

State NY
Calendar Year 2018
Employer City Of Syracuse
Name Reardon John A
Annual Wage $96,194

Reardon John F

State NY
Calendar Year 2018
Employer Central State Park Comm Hry
Job Title Parks&Rec Aide 3
Name Reardon John F
Annual Wage $5,050

Reardon John T

State NY
Calendar Year 2017
Employer Western New York Ddso
Job Title Dev Assnt 1
Name Reardon John T
Annual Wage $51,401

Reardon John T

State NY
Calendar Year 2017
Employer Western New York Ddso
Name Reardon John T
Annual Wage $42,068

Reardon John P Iii

State NY
Calendar Year 2017
Employer Town Of Colonie
Name Reardon John P Iii
Annual Wage $90,738

Reardon John C

State NY
Calendar Year 2017
Employer Fulton Housing Authority
Name Reardon John C
Annual Wage $56,560

John A Reardon & Jean Ann Reardon

Name John A Reardon & Jean Ann Reardon
Address 15 Mountain View Drive La Grange NY 12569
Value 58800
Landvalue 58800
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JOHN REARDON

Name JOHN REARDON
Car TOYOTA CAMRY
Year 2007
Address 14 Candle Ln, Levittown, NY 11756-2502
Vin 4T1BE46K17U187502

JOHN REARDON

Name JOHN REARDON
Car FORD ESCAPE
Year 2008
Address 84 FIELDSTONE DR, GANSEVOORT, NY 12831-2513
Vin 1FMCU93138KB35334

John Reardon

Name John Reardon
Domain chaircaningshop.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-05-22
Update Date 2013-05-23
Registrar Name REGISTER.COM, INC.
Registrant Address 63 Central Park West New York NY 10023
Registrant Country UNITED STATES