Patrick Ellis - New York

We have found 21 public records related to Patrick Ellis in New York . There is 1 business registration records connected with Patrick Ellis in public record. This business is registered in New York state. There are no industries specified in public records for the businesses we have found. There are 15 profiles of government employees in our database. All people found job title is Chf Comptr Oper. All people work in New York state. Average wage of employees is $84,775.


Choose State

Show All

Patrick P Ellis

Name / Names Patrick P Ellis
Age 63
Birth Date 1961
Also Known As Pat Ellis
Person Trout Lake Rd, Bolton Landing, NY 12814
Phone Number 518-439-2420
Possible Relatives







Previous Address 12 Sutherland Ct, Delmar, NY 12054
267 Delaware Ave #1, Albany, NY 12209
Trout Lake Rd, Bolton Landing, NY
245 Trout Lake Rd, Diamond Point, NY 12824
South Rd, Bolton Landing, NY
Trout Lake Rd, Diamond Point, NY 12824
194 PO Box, Diamond Point, NY 12824
449 PO Box, Bolton Landing, NY 12814
80 Wolf Rd #503, Albany, NY 12205
Trout Lake-South, Albany, NY 12209
South, Albany, NY 12209
S Rd, Albany, NY 12209
111 Colatosti, Albany, NY 12208
111 Colatosti Pl, Albany, NY 12208

Patrick M Ellis

Name / Names Patrick M Ellis
Age 68
Birth Date 1956
Person 79 Knob Hill Rd, Orchard Park, NY 14127
Phone Number 716-662-3205
Possible Relatives


Previous Address 140 University Ave, Depew, NY 14043
294 Goundry St #12, North Tonawanda, NY 14120
30 Provincetown Ln #5, Orchard Park, NY 14127
90 Lake Dr #5, Orchard Park, NY 14127
Email [email protected]

Patrick Ellis

Business Name The Manhattan College Corporation
Person Name Patrick Ellis
Position company contact
State NY
Address 4513 Manhattan College Pkwy., Riverdale, NY 10471
SIC Code 8221
Phone Number
Email [email protected]
Title Trustee

Ellis Patrick P

State NY
Calendar Year 2018
Employer Office For Technology
Name Ellis Patrick P
Annual Wage $81,273

Ellis Patrick D

State NY
Calendar Year 2017
Employer Warwick Valley Central Schools
Name Ellis Patrick D
Annual Wage $98,623

Ellis Patrick P

State NY
Calendar Year 2017
Employer Office Of It Services
Job Title Chf Comptr Oper
Name Ellis Patrick P
Annual Wage $94,154

Ellis Patrick P

State NY
Calendar Year 2017
Employer Office For Technology
Name Ellis Patrick P
Annual Wage $94,925

Ellis Patrick M

State NY
Calendar Year 2017
Employer Niagara Frontier Trans Auth
Name Ellis Patrick M
Annual Wage $28,931

Ellis Patrick D

State NY
Calendar Year 2016
Employer Warwick Valley Central Schools
Name Ellis Patrick D
Annual Wage $96,964

Ellis Patrick P

State NY
Calendar Year 2016
Employer Office Of It Services
Job Title Chf Comptr Oper
Name Ellis Patrick P
Annual Wage $93,618

Ellis Patrick P

State NY
Calendar Year 2016
Employer Office For Technology
Name Ellis Patrick P
Annual Wage $90,799

Ellis Patrick M

State NY
Calendar Year 2016
Employer Niagara Frontier Trans Auth
Name Ellis Patrick M
Annual Wage $103,523

Ellis Patrick D

State NY
Calendar Year 2015
Employer Warwick Valley Central Schools
Name Ellis Patrick D
Annual Wage $89,196

Ellis Patrick P

State NY
Calendar Year 2015
Employer Office Of It Services
Job Title Chf Comptr Oper
Name Ellis Patrick P
Annual Wage $90,392

Ellis Patrick P

State NY
Calendar Year 2015
Employer Office For Technology
Name Ellis Patrick P
Annual Wage $89,601

Ellis Patrick M

State NY
Calendar Year 2015
Employer Niagara Frontier Trans Auth
Name Ellis Patrick M
Annual Wage $100,594

Ellis Patrick P

State NY
Calendar Year 2018
Employer Office Of It Services
Job Title Chf Comptr Oper
Name Ellis Patrick P
Annual Wage $16,705

Ellis Patrick D

State NY
Calendar Year 2018
Employer Warwick Valley Central Schools
Name Ellis Patrick D
Annual Wage $102,319

PATRICK B ELLIS

Name PATRICK B ELLIS
Address 126-33 145 STREET, NY 11436
Value 342000
Full Value 342000
Block 12063
Lot 118
Stories 2

PATRICK B ELLIS

Name PATRICK B ELLIS
Address 126-33 145th Street Queens NY 11436
Value 315000
Landvalue 7630

Ellis, Patrick

Name Ellis, Patrick
Domain warwickvolleyball.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-29
Update Date 2010-01-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6 Oakland Ct. Apt. 5 Warwick NY 10990
Registrant Country UNITED STATES