Paul White - New York

We have found 17 public records related to Paul White in New York . There are 10 business registration records connected with Paul White 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. We haven't found any government employees.


Choose State

Show All

PAUL WHITE

Business Name WORLD INTERNET MARKETING CORPORATION
Person Name PAUL WHITE
Position President
State NY
Address 16 WINDHAM DR 16 WINDHAM DR, S HUNTINGTON, NY 11746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4719-1999
Creation Date 1999-03-01
Type Domestic Corporation

PAUL WHITE

Business Name VITASUP CORPORATION
Person Name PAUL WHITE
Position Secretary
State NY
Address 16 WINDHAM DR 16 WINDHAM DR, S HUNTINGTON, NY 11746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24802-1999
Creation Date 1999-10-06
Type Domestic Corporation

PAUL WHITE

Business Name TOP GUN SPORTS INC.
Person Name PAUL WHITE
Position President
State NY
Address 332 E JERICHO TPK 332 E JERICHO TPK, HUNTINGTON, NY 11746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C17130-2002
Creation Date 2002-07-10
Type Domestic Non-Profit Corporation

PAUL WHITE

Business Name TOP GUN SPORTS INC.
Person Name PAUL WHITE
Position Treasurer
State NY
Address 332 E JERICHO TPK 332 E JERICHO TPK, HUNTINGTON, NY 11746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C17130-2002
Creation Date 2002-07-10
Type Domestic Non-Profit Corporation

PAUL WHITE

Business Name SPIDER E COMMERCE CORPORATION
Person Name PAUL WHITE
Position President
State NY
Address 16 WINDHAM DR 16 WINDHAM DR, S HUNTINGTON, NY 11743
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23484-1996
Creation Date 1996-11-13
Type Domestic Corporation

PAUL WHITE

Business Name I MATCHER
Person Name PAUL WHITE
Position Treasurer
State NY
Address 16 WINDHAM DRIVE 16 WINDHAM DRIVE, S HUNTINGTON, NY 11746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32956-1999
Creation Date 1999-12-23
Type Domestic Corporation

PAUL WHITE

Business Name I MATCHER
Person Name PAUL WHITE
Position President
State NY
Address 16 WINDHAM DRIVE 16 WINDHAM DRIVE, S HUNTINGTON, NY 11746
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32956-1999
Creation Date 1999-12-23
Type Domestic Corporation

PAUL WHITE

Business Name EZ-BED INCORPORATED
Person Name PAUL WHITE
Position President
State NY
Address 16 WINDHAM DR 16 WINDHAM DR, S HUNTINGTON, NY 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24790-1999
Creation Date 1999-10-06
Type Domestic Corporation

PAUL WHITE

Business Name E-MAIL LIST RENTALS, INC.
Person Name PAUL WHITE
Position Secretary
State NY
Address 351 LARKFIELD RD 351 LARKFIELD RD, E NORTHPORT, NY 11731
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29777-2001
Creation Date 2001-11-08
Type Domestic Corporation

PAUL WHITE

Business Name E-MAIL LIST RENTALS, INC.
Person Name PAUL WHITE
Position Treasurer
State NY
Address 351 LARKFIELD RD 351 LARKFIELD RD, E NORTHPORT, NY 11731
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29777-2001
Creation Date 2001-11-08
Type Domestic Corporation

PAUL WHITE

Name PAUL WHITE
Address YORK AVENUE, NY
Value 106933
Full Value 106933
Block 52
Lot 50

PAUL WHITE

Name PAUL WHITE
Address 597 EAST 59 STREET, NY 11234
Value 537000
Full Value 537000
Block 7955
Lot 89
Stories 3

PAUL RICHARD WHITE

Name PAUL RICHARD WHITE
Address BUCHANAN PLACE, NY
Value 3000
Full Value 3000
Block 3208
Lot 9

PAUL RICHARD WHITE

Name PAUL RICHARD WHITE
Address 2210 AQUEDUCT AVENUE EAST, NY 10453
Value 190483
Full Value 190483
Block 3208
Lot 5

PAUL R WHITE

Name PAUL R WHITE
Address BUCHANAN PLACE, NY 10453
Value 163655
Full Value 163655
Block 3208
Lot 10

PAUL WHITE

Name PAUL WHITE
Address 65 YORK AVENUE, NY 10301
Value 325000
Full Value 325000
Block 52
Lot 51
Stories 3

Paul Adrian White

Name Paul Adrian White
Address 3208 Branche Road Cape Vincent NY
Value 16600