Paul Berger - New York

We have found 35 public records related to Paul Berger in New York . There are 10 business registration records connected with Paul Berger in public records. All found businesses are registered in New York state. The businesses are engaged in 4 industries: Business Services (Services), Legal Services (Services), Apparel And Accessory Stores (Stores) and Insurance Brokers, Agents And Services (Insurance). There are 15 profiles of government employees in our database. Job titles of people found are: Teacher and Assistant Vice Chancellor. All people work in New York state. Average wage of employees is $102,510.


Choose State

Show All

Paul M Berger

Name / Names Paul M Berger
Age 52
Birth Date 1972
Person 129 89th St #56, New York, NY 10024
Phone Number 212-769-0629
Possible Relatives




Debras S Berger
Previous Address 129 89th St, New York, NY 10024
129 89th St #52, New York, NY 10024
127 89th St #56, New York, NY 10024
129 8th St, New York, NY 10003
35 Myrtle St #8, Boston, MA 02114
129 89th St #65, New York, NY 10024
129 89th St #56, New York, NY 10024
7 Dorchester Ct, Smithtown, NY 11787
129 89th St #64, New York, NY 10024
324 83rd St #2S, New York, NY 10024
120 45th St #39, New York, NY 10036
71 Myrtle St #201, Boston, MA 02114

Paul Alan Berger

Name / Names Paul Alan Berger
Age 88
Birth Date 1935
Also Known As Alan A Berger
Person 61 Church St, Shokan, NY 12481
Phone Number 603-471-7031
Possible Relatives Lisarene Berger



Palan Berger

Previous Address 12 Church St, Shokan, NY 12481
26 Kennedy Dr, Bedford, NH 03110
16 PO Box, Shokan, NY 12481
25 Mindy Pl, Nashua, NH 03064
O, Shokan, NY 12481
4 Heritage Village Dr #201, Nashua, NH 03062
Email [email protected]

Paul E Berger

Name / Names Paul E Berger
Age 90
Birth Date 1933
Also Known As P Berger
Person 100 Chestnut Dr, Roslyn, NY 11576
Phone Number 516-484-2254
Possible Relatives


Alfred Berger
Previous Address 500 Old Country Rd, Garden City, NY 11530
54857 Inverness Way, La Quinta, CA 92253
201834 Bedford Ave, Garden City, NY 11530

Paul D Berger

Name / Names Paul D Berger
Age 98
Birth Date 1925
Person 300 Rector Pl #8N, New York, NY 10280
Phone Number 212-945-1760
Possible Relatives



Previous Address 300 Rector Pl, New York, NY 10280
300 Rector Pl #9J, New York, NY 10280
14070 Burden Cres, Jamaica, NY 11435
300 Rector Pl #1G, New York, NY 10280
300 Rector Pl #880, New York, NY 10280
220 Berkeley Pl #2E, Brooklyn, NY 11217
3008 Rector Pl, New York, NY 10280
8 N, New York, NY 10280
8 North St, Bronx, NY 10468
14070 Burden Cres, Briarwood, NY 11435

Paul Berger

Name / Names Paul Berger
Age 104
Birth Date 1919
Person 4 Granada Cres #9, White Plains, NY 10603
Phone Number 914-428-3702
Possible Relatives
Previous Address 19 Cedarbrook Dr, Cranbury, NJ 08512
19-B Canterbury Dr, Cranbury, NJ 08512
19 Canterbury #B, Cranbury, NJ 08512

Paul Berger

Business Name Vm New York Ltd
Person Name Paul Berger
Position company contact
State NY
Address P.O. BOX 496 Jericho NY 11753-0496
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Paul Berger

Business Name Paul Berger Insurance Inc
Person Name Paul Berger
Position company contact
State NY
Address 10 Saint John St Monticello NY 12701-2137
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 845-791-8082
Number Of Employees 3
Annual Revenue 576240

Paul Berger

Business Name Paul Berger Insurance Inc
Person Name Paul Berger
Position company contact
State NY
Address PO Box 748 Monticello NY 12701-0748
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 845-791-8082
Number Of Employees 2
Annual Revenue 376320
Fax Number 845-292-1355

Paul Berger

Business Name Paul Berger
Person Name Paul Berger
Position company contact
State NY
Address 129 W. 89th St. Apt. 56, NEW YORK, 10023 NY
SIC Code 2087
Phone Number
Email [email protected]

Paul Berger

Business Name Mbpb Realty Assoc Inc
Person Name Paul Berger
Position company contact
State NY
Address 500 Old Country Rd Garden City NY 11530-1901
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 516-746-7903
Number Of Employees 2
Annual Revenue 337340

Paul Berger

Business Name Breslin Realty Development Corp.
Person Name Paul Berger
Position company contact
State NY
Address 500 Old Country Rd # 200, Garden City, NY 11530
Phone Number
Email [email protected]
Title EVP

Paul Berger

Business Name Breslin Realty Development Corp.
Person Name Paul Berger
Position company contact
State NY
Address 500 Old Country Rd. Ste. 200, Garden City, NY 11530
Phone Number
Email [email protected]
Title Ereal estate manager

Paul Berger

Business Name Breslin Realty Development Corp.
Person Name Paul Berger
Position company contact
State NY
Address 500 Old Country Rd Ste 200, Garden City, NY 11530-1939
Phone Number
Email [email protected]
Title Executive Vice President

Paul Berger

Business Name Breslin Realty
Person Name Paul Berger
Position company contact
State NY
Address 500 Old Country Rd Ste 200, Garden City, NY 11530-1939
Phone Number
Email [email protected]
Title Executive Vice President

Paul Berger

Business Name Apollo Formals Inc
Person Name Paul Berger
Position company contact
State NY
Address 15 E Deer Park Rd # 5 Dix Hills NY 11746-4870
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number
Number Of Employees 1
Annual Revenue 191070
Fax Number 631-493-0401

Berger Paul M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Berger Paul M
Annual Wage $6,402

Berger Paul

State NY
Calendar Year 2015
Employer Scarsdale Union Free Schools
Name Berger Paul
Annual Wage $142,093

Berger Paul M

State NY
Calendar Year 2015
Employer Suny Albany
Name Berger Paul M
Annual Wage $21,173

Berger Paul M

State NY
Calendar Year 2015
Employer Suny Albany
Job Title Assistant Vice Chancellor
Name Berger Paul M
Annual Wage $111,714

Berger Paul M

State NY
Calendar Year 2015
Employer Suny Central Admin
Name Berger Paul M
Annual Wage $82,029

Berger Paul M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Berger Paul M
Annual Wage $5,963

Berger Paul

State NY
Calendar Year 2016
Employer Scarsdale Union Free Schools
Name Berger Paul
Annual Wage $145,178

Berger Paul M

State NY
Calendar Year 2016
Employer Suny Albany
Job Title Assistant Vice Chancellor
Name Berger Paul M
Annual Wage $118,362

Berger Paul M

State NY
Calendar Year 2016
Employer Suny Central Admin
Name Berger Paul M
Annual Wage $114,797

Berger Paul M

State NY
Calendar Year 2017
Employer Suny Central Admin
Name Berger Paul M
Annual Wage $118,508

Berger Paul M

State NY
Calendar Year 2017
Employer Suny System Administration
Job Title Assistant Vice Chancellor
Name Berger Paul M
Annual Wage $118,744

Berger Paul

State NY
Calendar Year 2018
Employer Scarsdale Union Free Schools
Name Berger Paul
Annual Wage $157,113

Berger Paul M

State NY
Calendar Year 2018
Employer Suny Central Admin
Name Berger Paul M
Annual Wage $119,221

Berger Paul M

State NY
Calendar Year 2018
Employer Suny System Administration
Job Title Assistant Vice Chancellor
Name Berger Paul M
Annual Wage $127,136

Berger Paul

State NY
Calendar Year 2017
Employer Scarsdale Union Free Schools
Name Berger Paul
Annual Wage $149,206

Paul Berger

Name Paul Berger
Doc Id 07662759
City Rome NY
Designation us-only
Country US

PAUL BERGER

Name PAUL BERGER
Type Voter
State NY
Address 28 MOSS LN, JERICHO, NY 11753
Phone Number 516-551-6667
Email Address [email protected]

PAUL BERGER

Name PAUL BERGER
Type Independent Voter
State NY
Address 2603 MARINERS AVE, WANTAGH, NY 11793
Phone Number 516-528-1726
Email Address [email protected]

PAUL BERGER

Name PAUL BERGER
Type Independent Voter
State NY
Address 500 OLD COUNTRY RD, GARDEN CITY, NY 11530
Phone Number 516-384-9167
Email Address [email protected]

Berger, Paul

Name Berger, Paul
Domain paulberger.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-29
Update Date 2013-04-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 73 Orangeburg NY 10962-0073
Registrant Country UNITED STATES