Paul Jr.

We have found 53 public records related to Paul Jr. in 10 states . There are 12 business registration records connected with Paul Jr. in public records. The businesses are registered in 6 states: OH, IL, TN, NJ, ME and GA. There are no industries specified in public records for the businesses we have found. There are 31 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Health Care Program Admin. All people work in California state. Average wage of employees is $88,348.


PAUL TURNER JR.

Business Name WORLDWIDE PUBLISHERS SERVICES INC.
Person Name PAUL TURNER JR.
Position registered agent
State GA
Address 1776 PEACHTREE ST 220S, ATLANTA, GA 30307
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-10
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PAUL WHITAKER JR.

Business Name TYBRISA BEACH RESORT CONDOMINIUM ASSOCIATION,
Person Name PAUL WHITAKER JR.
Position registered agent
State GA
Address 202 EAST 52ND STREET, SAVANNAH, GA 31405
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-04-03
Entity Status Active/Owes Current Year AR
Type CEO

Paul Jr.

Business Name Smythe, Cramer co.
Person Name Paul Jr.
Position company contact
State OH
Address 41 N. Main St., Chafrin Falls, OH 44022
SIC Code 821103
Phone Number
Email [email protected]

PAUL PENN JR.

Business Name PENN HOLDINGS, INC.
Person Name PAUL PENN JR.
Position registered agent
State GA
Address 215 RIVER NORTH DRIVE, Sandy Springs, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PAUL CHUMA JR.

Business Name KIFERBAUM CONSTRUCTION CORPORATION
Person Name PAUL CHUMA JR.
Position registered agent
State IL
Address 790 ESTATE DR, DEERFIELD, IL 60015
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-10-04
End Date 2005-03-14
Entity Status Withdrawn
Type Secretary

PAUL FITTS JR.

Business Name JPF ENTERPRISES, INC.
Person Name PAUL FITTS JR.
Position registered agent
State GA
Address P.O. BOX 1020, BLUE RIDGE, GA 30513
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-01
Entity Status To Be Dissolved
Type CFO

PAUL PRATT JR.

Business Name FULL SERVICE INSURANCE AGENCY, INC.
Person Name PAUL PRATT JR.
Position registered agent
State TN
Address 903 MURFREESBORO RD, FRANKLIN, TN 37064
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-04-27
Entity Status Active/Compliance
Type CFO

PAUL LAMPARILLO JR.

Business Name FIRST NATIONAL FUNDING CORPORATION OF AMERICA
Person Name PAUL LAMPARILLO JR.
Position registered agent
State NJ
Address 218 RT 17N, ROCHELLE PARK, NJ 07662
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-04-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL BUNHAM JR.

Business Name DIXIE MARKETING, INC. OF ATLANTA
Person Name PAUL BUNHAM JR.
Position registered agent
State ME
Address ROCKWOOD ROAD, SO. CHINA, ME 4358
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-31
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PAUL FRIEDMAN JR.

Business Name CITY PAPER COMPANY
Person Name PAUL FRIEDMAN JR.
Position registered agent
State GA
Address 3700 1ST AVENUE NORTH, BIRMINGHAM, GA 35201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-01-20
End Date 2012-09-02
Entity Status Revoked
Type CFO

PAUL BURGESS JR.

Business Name BURGESS HOMES CENTER, INC.
Person Name PAUL BURGESS JR.
Position registered agent
State GA
Address 111 east belmont drive, CALHOUN, GA 30701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-11
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

PAUL ROMIG JR.

Business Name ACCOUNTING PARTNERS, INC.
Person Name PAUL ROMIG JR.
Position registered agent
State GA
Address 2325 CHELMSFORD CT, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-24
Entity Status Active/Compliance
Type CFO

Paul Castillou Jr.

State CA
Calendar Year 2018
Employer Linden-Peters Fire Protection District
Job Title Director
Name Paul Castillou Jr.
Annual Wage $600
Base Pay $600
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $600

Paul Linus Cummings Jr.

State CA
Calendar Year 2012
Employer Alameda County
Job Title Health Care Program Admin
Name Paul Linus Cummings Jr.
Annual Wage $150,323
Base Pay $89,898
Overtime Pay N/A
Other Pay N/A
Benefits $60,425
Total Pay $89,898

Paul Kuzmich Jr.

State CA
Calendar Year 2012
Employer El Dorado Union High School District
Job Title CERTIFICATED - NON MGMT
Name Paul Kuzmich Jr.
Annual Wage $16,827
Base Pay $15,544
Overtime Pay N/A
Other Pay N/A
Benefits $1,282
Total Pay $15,544
County El Dorado County

Paul Cerda Jr.

State CA
Calendar Year 2012
Employer Vernon
Job Title POLICE OFFICER
Name Paul Cerda Jr.
Annual Wage $139,900
Base Pay $87,986
Overtime Pay $10,292
Other Pay N/A
Benefits $41,622
Total Pay $98,278

Paul RNichols Jr.

State CA
Calendar Year 2013
Employer East Bay Municipal Utility District
Job Title Administrative Clerk
Name Paul RNichols Jr.
Annual Wage $4,658
Base Pay $4,653
Overtime Pay N/A
Other Pay N/A
Benefits $5
Total Pay $4,653

Paul Kuzmich Jr.

State CA
Calendar Year 2013
Employer El Dorado Union High School District
Job Title TEACHER ORHS
Name Paul Kuzmich Jr.
Annual Wage $44,127
Base Pay $34,545
Overtime Pay N/A
Other Pay $1,185
Benefits $8,397
Total Pay $35,730
County El Dorado County

Paul WBuckwalter Jr.

State CA
Calendar Year 2013
Employer Escondido
Job Title Sr Water Distribution Tech
Name Paul WBuckwalter Jr.
Annual Wage $103,715
Base Pay $61,575
Overtime Pay $10,821
Other Pay $2,137
Benefits $29,182
Total Pay $74,533
Status FT

Paul Shakstad Jr.

State CA
Calendar Year 2013
Employer Hermosa Beach
Job Title Paramedic
Name Paul Shakstad Jr.
Annual Wage $86,702
Base Pay $38,932
Overtime Pay $5,200
Other Pay $17,667
Benefits $24,903
Total Pay $61,799

Paul Gene Jr. alan

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Work Incentive Trainee
Name Paul Gene Jr. alan
Annual Wage $149
Base Pay $149
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $149
County San Diego County

Paul Gene Jr. alan

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Workability I Trainee
Name Paul Gene Jr. alan
Annual Wage $168
Base Pay $168
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $168
County San Diego County

Paul Cerda Jr.

State CA
Calendar Year 2013
Employer Vernon
Job Title POLICE OFFICER
Name Paul Cerda Jr.
Annual Wage $167,690
Base Pay $90,791
Overtime Pay $14,042
Other Pay $20,359
Benefits $42,498
Total Pay $125,192

Paul Linus Cummings Jr.

State CA
Calendar Year 2014
Employer Alameda County
Job Title Health Care Program Admin
Name Paul Linus Cummings Jr.
Annual Wage $166,789
Base Pay $92,531
Overtime Pay N/A
Other Pay $3,936
Benefits $70,322
Total Pay $96,468

Paul Jewel Carter Jr.

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Rehabilitation Spec
Name Paul Jewel Carter Jr.
Annual Wage $43,468
Base Pay $34,240
Overtime Pay N/A
Other Pay $278
Benefits $8,950
Total Pay $34,518
County San Diego County

Paul Cerda Jr.

State CA
Calendar Year 2014
Employer Vernon
Job Title POLICE OFFICER
Name Paul Cerda Jr.
Annual Wage $165,856
Base Pay $91,692
Overtime Pay $15,464
Other Pay $15,004
Benefits $43,696
Total Pay $122,160

Paul Cerda Jr.

State CA
Calendar Year 2011
Employer Vernon
Job Title POLICE OFFICER
Name Paul Cerda Jr.
Annual Wage $140,287
Base Pay $91,416
Overtime Pay $6,447
Other Pay N/A
Benefits $42,424
Total Pay $97,863

Paul Contessa Jr.

State CA
Calendar Year 2014
Employer West Hollywood
Job Title Administrative Specialist I
Name Paul Contessa Jr.
Annual Wage $84,206
Base Pay $48,995
Overtime Pay N/A
Other Pay $4,360
Benefits $30,851
Total Pay $53,355
Status FT

Paul WBuckwalter Jr.

State CA
Calendar Year 2015
Employer Escondido
Job Title Sr Water Distribution Sup
Name Paul WBuckwalter Jr.
Annual Wage $123,306
Base Pay $76,302
Overtime Pay $846
Other Pay $9,271
Benefits $36,887
Total Pay $86,419
Status FT

Paul Contessa Jr.

State CA
Calendar Year 2015
Employer West Hollywood
Job Title Administrative Specialist I
Name Paul Contessa Jr.
Annual Wage $82,595
Base Pay $48,266
Overtime Pay $42
Other Pay $4,150
Benefits $30,137
Total Pay $52,458
Status FT

Paul Linus Cummings Jr.

State CA
Calendar Year 2016
Employer Alameda County
Job Title Health Care Program Admin
Name Paul Linus Cummings Jr.
Annual Wage $157,027
Base Pay $97,173
Overtime Pay N/A
Other Pay N/A
Benefits $59,855
Total Pay $97,173
Status FT

Paul Stetz Jr.

State CA
Calendar Year 2016
Employer College of the Desert
Job Title Instructor Part Time
Name Paul Stetz Jr.
Annual Wage $1,332
Base Pay $1,332
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,332

Paul Kuzmich Jr.

State CA
Calendar Year 2016
Employer El Dorado Union High School District
Job Title TEACHER ORHS
Name Paul Kuzmich Jr.
Annual Wage $101,970
Base Pay $76,546
Overtime Pay N/A
Other Pay $3,898
Benefits $21,527
Total Pay $80,443
County El Dorado County

Paul WBuckwalter Jr.

State CA
Calendar Year 2016
Employer Escondido
Job Title Sr Water Distribution Sup
Name Paul WBuckwalter Jr.
Annual Wage $135,908
Base Pay $83,802
Overtime Pay $1,947
Other Pay $9,542
Benefits $40,617
Total Pay $95,291
Status FT

Paul Contessa Jr.

State CA
Calendar Year 2016
Employer West Hollywood
Job Title Administrative Specialist I
Name Paul Contessa Jr.
Annual Wage $89,941
Base Pay $54,536
Overtime Pay N/A
Other Pay $6,958
Benefits $28,447
Total Pay $61,494
Status FT

Paul Linus Cummings Jr.

State CA
Calendar Year 2017
Employer Alameda County
Job Title Health Care Program Admin
Name Paul Linus Cummings Jr.
Annual Wage $158,724
Base Pay $94,989
Overtime Pay N/A
Other Pay $748
Benefits $62,987
Total Pay $95,737
Status FT

Paul WRoberts Jr.

State CA
Calendar Year 2017
Employer Buckeye Union School District
Job Title Classified - Non Mgmt
Name Paul WRoberts Jr.
Annual Wage $11,988
Base Pay $11,988
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $11,988
County El Dorado County

Paul WBuckwalter Jr.

State CA
Calendar Year 2017
Employer Escondido
Job Title Sr Water Distribution Sup
Name Paul WBuckwalter Jr.
Annual Wage $149,965
Base Pay $95,041
Overtime Pay N/A
Other Pay $9,136
Benefits $45,788
Total Pay $104,177
Status FT

Paul Contessa Jr.

State CA
Calendar Year 2017
Employer West Hollywood
Job Title Administrative Specialist I
Name Paul Contessa Jr.
Annual Wage $91,887
Base Pay $57,271
Overtime Pay N/A
Other Pay $4,536
Benefits $30,080
Total Pay $61,807
Status FT

Paul Molinelli Jr.

State CA
Calendar Year 2018
Employer Amador Water Agency
Job Title Board of Director
Name Paul Molinelli Jr.
Annual Wage $6,709
Base Pay $6,709
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,709

Paul WBuckwalter Jr.

State CA
Calendar Year 2018
Employer Escondido
Job Title Sr Water Distribution Sup
Name Paul WBuckwalter Jr.
Annual Wage $164,739
Base Pay $100,177
Overtime Pay $938
Other Pay $11,143
Benefits $25,604
Total Pay $112,258
Status FT

Paul Stetz Jr.

State CA
Calendar Year 2015
Employer College of the Desert
Job Title Instructor Part Time
Name Paul Stetz Jr.
Annual Wage $1,998
Base Pay $1,998
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,998

Paul Linus Cummings Jr.

State CA
Calendar Year 2011
Employer Alameda County
Job Title Health Care Program Admin
Name Paul Linus Cummings Jr.
Annual Wage $145,206
Base Pay $89,898
Overtime Pay N/A
Other Pay N/A
Benefits $55,308
Total Pay $89,898

PAUL INCHERCHERE, JR.

Name PAUL INCHERCHERE, JR.
Address 73 GREENFIELD AVENUE, NY 10304
Value 544000
Full Value 544000
Block 2840
Lot 136
Stories 2.5

PAUL INCHERCHERE, JR.

Name PAUL INCHERCHERE, JR.
Address 4017 12 AVENUE, NY 11218
Value 720000
Full Value 720000
Block 5589
Lot 4
Stories 3

PAUL, HAROLD W., JR.

Name PAUL, HAROLD W., JR.
Physical Address 301 BEECH ST.
Owner Address 301 BEECH ST #9D
Sale Price 57892
Ass Value Homestead 141700
County bergen
Address 301 BEECH ST.
Value 211500
Net Value 211500
Land Value 69800
Prior Year Net Value 211500
Transaction Date 2011-03-04
Property Class Residential
Deed Date 1998-03-05
Sale Assessment 104300
Year Constructed 1986
Price 57892

Paul Jr.

Name Paul Jr.
Domain cyborgology.org
Contact Email [email protected]
Create Date 2010-09-17
Update Date 2013-11-25
Registrar Name Tucows Inc. (R11-LROR)
Registrant Address 719 Otis Pl NW Washington DC 20010
Registrant Country UNITED STATES

Paul Jr.

Name Paul Jr.
Domain smashpc.info
Contact Email [email protected]
Create Date 2011-11-15
Update Date 2013-11-16
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address P.O. Box1371 Palatine Illinois 60078
Registrant Country UNITED STATES

Paul Jr.

Name Paul Jr.
Domain smashpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box1371 Palatine IL 60078
Registrant Country UNITED STATES

Paul Jr.

Name Paul Jr.
Domain karolinabajkowska.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box1371 Palatine Illinois 60078
Registrant Country UNITED STATES

Paul Jr.

Name Paul Jr.
Domain airwaymasonry.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-01
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11 Ronnie Drive Webster MA 01570
Registrant Country UNITED STATES

Paul Jr.

Name Paul Jr.
Domain theorizingtheweb.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-01
Update Date 2013-02-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 719 Otis Pl NW Washington DC 20010
Registrant Country UNITED STATES

Paul Jr.

Name Paul Jr.
Domain easthillbuilding.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-21
Update Date 2013-04-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 222 Wheelwright MA 01094
Registrant Country UNITED STATES