Joseph White - Connecticut

We have found 19 public records related to Joseph White in Connecticut . There are 3 business registration records connected with Joseph White in public records. All found businesses are registered in Connecticut state. The businesses are engaged in 3 industries: Mobile Home Dealers, Garden Supply, Building Materials And Hardware (Construction), Business Services (Services) and Membership Organizations (Organizations). There are 13 profiles of government employees in our database. Job titles of people found are: U C P - Computer Lab Coord, U Conn Faculty /Staff and Maintainer. All people work in Connecticut state. Average wage of employees is $57,921.


Choose State

Show All

Joseph White

Business Name White J A Glass Co Inc
Person Name Joseph White
Position company contact
State CT
Address 31 Bissell St Manchester CT 06040-5301
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 860-649-7322
Number Of Employees 3
Annual Revenue 303000

Joseph White

Business Name Joseph Goldstein Assoc
Person Name Joseph White
Position company contact
State CT
Address P.O. BOX 11098 Greenwich CT 06831-1098
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Joseph White

Business Name Elks Lodge
Person Name Joseph White
Position company contact
State CT
Address 158 S Montowese St Branford CT 06405-5246
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

White Stephen Joseph

State CT
Calendar Year 2018
Employer University Of Connecticut
Name White Stephen Joseph
Annual Wage $60,556

White Joseph

State CT
Calendar Year 2018
Employer Explorations Charter Sch
Name White Joseph
Annual Wage $83,232

White Joseph H

State CT
Calendar Year 2018
Employer Department Of Transportation
Name White Joseph H
Annual Wage $55,895

White Stephen Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name White Stephen Joseph
Annual Wage $15,613

White Stephen Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 6 - Computer Lab Coord 2
Name White Stephen Joseph
Annual Wage $42,379

White Joseph

State CT
Calendar Year 2017
Employer Town of Bolton
Name White Joseph
Annual Wage $64,019

White Joseph

State CT
Calendar Year 2017
Employer Explorations Charter Sch
Name White Joseph
Annual Wage $82,253

White Joseph H

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintainer 2
Name White Joseph H
Annual Wage $53,046

White Stephen Joseph

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name White Stephen Joseph
Annual Wage $57,893

White Joseph

State CT
Calendar Year 2016
Employer Explorations Charter Sch
Name White Joseph
Annual Wage $80,640

White Joseph H

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintainer 2
Name White Joseph H
Annual Wage $51,053

White Joseph H

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 2
Name White Joseph H
Annual Wage $50,391

White Stephen Joseph

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name White Stephen Joseph
Annual Wage $56,000

JOSEPH WHITE

Name JOSEPH WHITE
Domain topmastview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-21
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1251 BROWNSFIELD CT HIGH POINT North Carolina 27262
Registrant Country UNITED STATES

JOSEPH WHITE

Name JOSEPH WHITE
Domain dynoegg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-19
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1251 BROWNSFIELD CT HIGH POINT North Carolina 27262
Registrant Country UNITED STATES

Joseph White

Name Joseph White
Domain themintteam.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-21
Update Date 2013-08-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 201 Cognewaugh RD Cos Cob CT 06807
Registrant Country UNITED STATES
Registrant Fax 18003477786