Paul Palmer - New York

We have found 28 public records related to Paul Palmer in New York . There is 1 business registration records connected with Paul Palmer 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 24 profiles of government employees in our database. All people found job title is Corr Officer. All people work in New York state. Average wage of employees is $76,603.


Choose State

Show All

PAUL PALMER

Business Name WINDWARD MARKET CORP.
Person Name PAUL PALMER
Position registered agent
State NY
Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-15
Entity Status Active/Compliance
Type CEO

Palmer Paul A

State NY
Calendar Year 2016
Employer Clinton Corr Facility
Name Palmer Paul A
Annual Wage $77,859

Palmer Paul W

State NY
Calendar Year 2016
Employer City Of Binghamton
Name Palmer Paul W
Annual Wage $59,957

Palmer Paul G

State NY
Calendar Year 2016
Employer Binghamton City School Dist
Name Palmer Paul G
Annual Wage $52,927

Palmer Paul W

State NY
Calendar Year 2015
Employer Schenectady County
Name Palmer Paul W
Annual Wage $67,723

Palmer Paul H

State NY
Calendar Year 2015
Employer Greece Csd
Name Palmer Paul H
Annual Wage $112,374

Palmer Paul A

State NY
Calendar Year 2015
Employer Doccs Clinton
Job Title Corr Officer
Name Palmer Paul A
Annual Wage $72,094

Palmer Paul A

State NY
Calendar Year 2015
Employer Clinton Corr Facility
Name Palmer Paul A
Annual Wage $70,486

Palmer Paul W

State NY
Calendar Year 2015
Employer City Of Binghamton
Name Palmer Paul W
Annual Wage $58,811

Palmer Paul G

State NY
Calendar Year 2015
Employer Binghamton City School Dist
Name Palmer Paul G
Annual Wage $53,954

Palmer Paul A

State NY
Calendar Year 2016
Employer Doccs Clinton
Job Title Corr Officer
Name Palmer Paul A
Annual Wage $80,165

Palmer Paul H

State NY
Calendar Year 2016
Employer Greece Csd
Name Palmer Paul H
Annual Wage $113,903

Palmer Paul G

State NY
Calendar Year 2017
Employer Binghamton City School Dist
Name Palmer Paul G
Annual Wage $61,652

Palmer Paul W

State NY
Calendar Year 2016
Employer Schenectady County
Name Palmer Paul W
Annual Wage $65,120

Palmer Paul W

State NY
Calendar Year 2018
Employer Schenectady County
Name Palmer Paul W
Annual Wage $80,527

Palmer Paul H

State NY
Calendar Year 2018
Employer Greece Csd
Name Palmer Paul H
Annual Wage $119,886

Palmer Paul A

State NY
Calendar Year 2018
Employer Doccs Clinton
Job Title Corr Officer
Name Palmer Paul A
Annual Wage $77,693

Palmer Paul A

State NY
Calendar Year 2018
Employer Clinton Corr Facility
Name Palmer Paul A
Annual Wage $76,927

Palmer Paul W

State NY
Calendar Year 2018
Employer City Of Binghamton
Name Palmer Paul W
Annual Wage $66,530

Palmer Paul G

State NY
Calendar Year 2018
Employer Binghamton City School Dist
Name Palmer Paul G
Annual Wage $61,910

Palmer Paul W

State NY
Calendar Year 2017
Employer Schenectady County
Name Palmer Paul W
Annual Wage $78,481

Palmer Paul H

State NY
Calendar Year 2017
Employer Greece Csd
Name Palmer Paul H
Annual Wage $114,389

Palmer Paul A

State NY
Calendar Year 2017
Employer Doccs Clinton
Job Title Corr Officer
Name Palmer Paul A
Annual Wage $73,015

Palmer Paul A

State NY
Calendar Year 2017
Employer Clinton Corr Facility
Name Palmer Paul A
Annual Wage $78,277

Palmer Paul W

State NY
Calendar Year 2017
Employer City Of Binghamton
Name Palmer Paul W
Annual Wage $63,803

Paul G Callagy & Carolyn F Palmer

Name Paul G Callagy & Carolyn F Palmer
Address 13 Westview Terrace La Grange NY 12603
Value 55000
Landvalue 55000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

PAUL PALMER

Name PAUL PALMER
Car CHEVROLET AVALANCHE
Year 2007
Address 1851 Central Pkwy, Schenectady, NY 12309-6118
Vin 3GNFK123X7G181672

Palmer, Paul

Name Palmer, Paul
Domain americansentinel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-25
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 330 Madison Ave New York NY 10017
Registrant Country UNITED STATES