Paul Cohen - New York

We have found 50 public records related to Paul Cohen in New York . There are 5 business registration records connected with Paul Cohen in public records. All found businesses are registered in New York state. There are no industries specified in public records for the businesses we have found. There are 22 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Administrative Staff Analyst. All people work in New York state. Average wage of employees is $41,564.


Choose State

Show All

Paul I Cohen

Name / Names Paul I Cohen
Age 46
Birth Date 1978
Person 1230 York Ave #413, New York, NY 10065
Phone Number 212-581-4449
Possible Relatives





Micheal H Cohen

Previous Address 1249 Park Ave #12A, New York, NY 10029
235 56th St #25L, New York, NY 10019
238 81st St #3A, New York, NY 10028
16 Spring Valley Rd, Worcester, MA 01609
235 56th St, New York, NY 10019
75 Cambridge Pkwy #E604, Cambridge, MA 02142
235 56th St #11G, New York, NY 10019
235 56th St #33M, New York, NY 10019
238 81st St #7A, New York, NY 10028
235 56th St #29P, New York, NY 10019
238 81st St #8B, New York, NY 10028
238 81st St #E3B, New York, NY 10028
238 81st St, New York, NY 10028
1230 York Ave #19, New York, NY 10021
420 70th St #8J, New York, NY 10021
445 69 St, New York, NY 10069
50 Woodlake Rd #7, Albany, NY 12203
245 Eliot Mail Ctr, Cambridge, MA 02138
1230 York Ave #19, New York, NY 10065
445 80th St, New York, NY 10021
445 69th St #706, New York, NY 10021

Paul J Cohen

Name / Names Paul J Cohen
Age 59
Birth Date 1965
Also Known As Paul A Cohen
Person 14 Deer Run Ct, North Salem, NY 10560
Phone Number 914-669-8829
Possible Relatives


Previous Address 31 Old Town Xing #31-E, Mount Kisco, NY 10549
51 Agnew Farm Rd, Armonk, NY 10504
13 Larnis Rd, Framingham, MA 01701
Deer Run Ct, North Salem, NY 10560
14 Deer Run Ct, Purdys, NY 10578
14 Deer Run, Purdys, NY 10578
2 Aurora Ln, New Rochelle, NY 10804
RR 1, Purdys, NY 10578
Email [email protected]
Associated Business Fran Mar Greeting Cards, Ltd

Paul A Cohen

Name / Names Paul A Cohen
Age 64
Birth Date 1960
Person 315 57th St #609, New York, NY 10019
Phone Number 206-780-0263
Possible Relatives


Previous Address 5861 Blakely Ave, Bainbridge Is, WA 98110
5861 Blakely Ave, Bainbridge Island, WA 98110
22971 Jefferson Point Rd #13730, Kingston, WA 98346
20461 Stephen Dr, Kingston, WA 98346
1002 Orleans Ave, New Orleans, LA 70116
315 21st St #5B, New York, NY 10011
315 West St, New York, NY 10013
1207 1st Ave #1A, New York, NY 10065
4001 14th Ave, Oakland Park, FL 33334
2523 31st #51A, So Astoria, NY 11102
5261 Dixie Hwy #2, Oakland Park, FL 33334
5300 24th Ter, Fort Lauderdale, FL 33308
Associated Business Aries Film Releasing Corp, Which Will Do Business In California As Delaware Aries Film Releasing

Paul L Cohen

Name / Names Paul L Cohen
Age 80
Birth Date 1944
Person 3 Frankie Ln, Old Bethpage, NY 11804
Phone Number 516-756-1965
Possible Relatives





Edmond M Cohen
Previous Address 3326 Farragut St #I, Hollywood, FL 33021
401 80th St, New York, NY 10021
32 Central Park Rd, Plainview, NY 11803
14943 258th St, Jamaica, NY 11422
Email [email protected]
Associated Business Robmil Services Ltd

Paul Cohen

Name / Names Paul Cohen
Age 106
Birth Date 1918
Person 270 Lido Blvd, Lido Beach, NY 11561
Phone Number 561-369-1049
Possible Relatives Regina Paulcohen

Cyvia A Cohen
Previous Address 47667 Boxwood Ci, Boynton Beach, FL 33436
4767 Boxwood Cir, Boynton Beach, FL 33436
47667 Boxwood, Boynton Beach, FL 33436
14359 Via Royale #1, Delray Beach, FL 33446
14426 Amberly Ln #406, Delray Beach, FL 33446
223 Thorn Apple Ct, Royal Palm Beach, FL 33411

Paul Cohen

Business Name Skwiersky, Alpert & Bressler,
Person Name Paul Cohen
Position company contact
State NY
Address 462 Seventh Ave, 23rd Floor New York, NY 10018
SIC Code 811103
Phone Number 212-714-0462
Email [email protected]

PAUL COHEN

Business Name PMLB FAMILY LIMITED PARTNERSHIP
Person Name PAUL COHEN
Position GPLP
State NY
Address 41 OVERLOOK RD 41 OVERLOOK RD, POUGHKEEPSIE, NY 12603
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2058-1999
Creation Date 1999-08-19
Expiried Date 2050-12-31
Type Domestic Limited Partnership

Paul Cohen

Business Name NEXT MILLENNIUM ENTERTAINMENT
Person Name Paul Cohen
Position company contact
State NY
Address 76 Old Mountain Road South, Upper Grandview, NY 10960
SIC Code 421309
Phone Number
Email [email protected]

Paul Cohen

Business Name Atlas Abstract
Person Name Paul Cohen
Position company contact
State NY
Address 63 Glenna Little Trail, Huntington, NY 11743
SIC Code 367901
Phone Number
Email [email protected]

PAUL COHEN

Person Name PAUL COHEN
Filing Number 160192100
Position PRESIDENT
State NY
Address 1 WATER STREET, WHITE PLAINS NY 10606

Cohen Paul

State NY
Calendar Year 2017
Employer Brooklyn College Adj
Job Title Adjunct Assoc Profess
Name Cohen Paul
Annual Wage $263

Cohen Paul

State NY
Calendar Year 2016
Employer Queens College (adj)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $27,212

Cohen Paul

State NY
Calendar Year 2016
Employer Dept Of Financial Services
Name Cohen Paul
Annual Wage $126,410

Cohen Paul

State NY
Calendar Year 2016
Employer Department Of Financial Servic
Job Title Supvg Insur Exmr
Name Cohen Paul
Annual Wage $104,551

Cohen Paul

State NY
Calendar Year 2016
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $91,136

Cohen Paul

State NY
Calendar Year 2015
Employer Queens College (adjunct)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $24,632

Cohen Paul J

State NY
Calendar Year 2015
Employer Personnel Monitors
Job Title Monitor
Name Cohen Paul J
Annual Wage $173

Cohen Paul

State NY
Calendar Year 2015
Employer Dept Of Financial Services
Name Cohen Paul
Annual Wage $119,956

Cohen Paul D

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Paul D
Annual Wage $102

Cohen Paul

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Paul
Annual Wage $2,084

Cohen Paul D

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Paul D
Annual Wage $7,514

Cohen Paul

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Paul
Annual Wage $19,138

Cohen Paul

State NY
Calendar Year 2017
Employer Brooklyn College Adj
Job Title Adjunct Lecturer
Name Cohen Paul
Annual Wage $187

Cohen Paul

State NY
Calendar Year 2015
Employer Department Of Financial Servic
Job Title Supvg Insur Exmr
Name Cohen Paul
Annual Wage $124,500

Cohen Paul

State NY
Calendar Year 2015
Employer Brooklyn College Adjunct
Job Title Adjunct Assoc Profess
Name Cohen Paul
Annual Wage $1,528

Cohen Paul

State NY
Calendar Year 2015
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $80,119

Cohen Paul

State NY
Calendar Year 2017
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $90,019

Cohen Paul

State NY
Calendar Year 2017
Employer Queens College (Adj)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $5,771

Cohen Paul

State NY
Calendar Year 2017
Employer Dept Of Financial Services
Name Cohen Paul
Annual Wage $62,361

Cohen Paul

State NY
Calendar Year 2018
Employer Queens College (Adj)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $267

Cohen Paul

State NY
Calendar Year 2018
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $25,894

Cohen Paul

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Paul
Annual Wage $575

COHEN PAUL

Name COHEN PAUL
Address 2 BAY CLUB DRIVE, NY 11360
Value 89168
Full Value 89168
Block 5893
Lot 1650
Stories 21

COHEN PAUL

Name COHEN PAUL
Address 155 EAST 38 STREET, NY 10016
Value 136180
Full Value 136180
Block 894
Lot 1760
Stories 20

PAUL & MARJORIE COHEN

Name PAUL & MARJORIE COHEN
Address 1535 East 98 Street Brooklyn NY 11236
Value 235000
Landvalue 6420

COHEN PAUL

Name COHEN PAUL
Address 155 East 38 Street #7H Manhattan NY 10016
Value 69353
Landvalue 5404

COHEN PAUL

Name COHEN PAUL
Address 155 East 38 Street #7E Manhattan NY 10016
Value 130779
Landvalue 10183

COHEN PAUL

Name COHEN PAUL
Address 155 East 38 Street #7F Manhattan NY 10016
Value 91720
Landvalue 7144

PAUL LEWIS COHEN

Name PAUL LEWIS COHEN
Address 1043 EAST 28 STREET, NY 11210
Value 492000
Full Value 492000
Block 7610
Lot 27
Stories 2.5

PAUL COHEN

Name PAUL COHEN
Address 107 ASPINWALL STREET, NY 10307
Value 618000
Full Value 618000
Block 7926
Lot 87
Stories 1

PAUL COHEN

Name PAUL COHEN
Address 1535 EAST 98 STREET, NY 11236
Value 235000
Full Value 235000
Block 8282
Lot 7
Stories 1.7

COHEN PAUL S

Name COHEN PAUL S
Address 3303 FILLMORE AVENUE, NY 11234
Value 537000
Full Value 537000
Block 8477
Lot 9
Stories 2

COHEN PAUL C

Name COHEN PAUL C
Address 2202 BURNETT STREET, NY 11229
Value 353000
Full Value 353000
Block 8819
Lot 7
Stories 2

COHEN PAUL S

Name COHEN PAUL S
Address 3303 Fillmore Avenue Brooklyn NY 11234
Value 537000
Landvalue 10188

Paul S. Cohen

Name Paul S. Cohen
Doc Id 06999923
City Yorktown Heights NY
Designation us-only
Country US

Paul S. Cohen

Name Paul S. Cohen
Doc Id 07149686
City Yorktown Heights NY
Designation us-only
Country US

PAUL COHEN

Name PAUL COHEN
Type Democrat Voter
State NY
Address 40 SABER DR, KINGS PARK, NY 11754
Phone Number 631-360-2726
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Republican Voter
State NY
Address 34 WALNUT ST, WEST HEMPSTEAD, NY 11552
Phone Number 516-505-5399
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Car BMW X3
Year 2007
Address PO Box 1329, Bridgehampton, NY 11932-1329
Vin WBXPC93427WF01171
Phone 631-537-3163

PAUL COHEN

Name PAUL COHEN
Car DODGE RAM PICKUP 1500
Year 2007
Address 1221 6TH AVE, NEW YORK, NY 10020
Vin 1D7HA18287S184474