Raymond Jr.

We have found 43 public records related to Raymond Jr. in 10 states . There are 11 business registration records connected with Raymond Jr. in public records. The businesses are registered in 3 states: PA, TX and GA. There are no industries specified in public records for the businesses we have found. There are 26 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Recreation Supervisor. These employees work in 3 states: OH, NV and CA. Average wage of employees is $56,477.


RAYMOND GYSELINCK JR.

Business Name RAYMOND GYSELINCK, JR. DDS, P.C.
Person Name RAYMOND GYSELINCK JR.
Position registered agent
State GA
Address 253 CAROLINA STREET, DILLARD, GA 30357
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-09-12
Entity Status Active/Compliance
Type Secretary

RAYMOND JORDAN JR.

Business Name RAYMISTIC EXPRESS, INC.
Person Name RAYMOND JORDAN JR.
Position registered agent
State GA
Address 119 HIGH MEADOW TRAIL, JENKINSBURG, GA 30234
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

RAYMOND BERRONES JR.

Business Name ORRA REALTY MANAGEMENT, INC.
Person Name RAYMOND BERRONES JR.
Position registered agent
State GA
Address 2038 ROGERS LAKE RD, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RAYMOND LESTER JR.

Business Name LESTERRA, INC.
Person Name RAYMOND LESTER JR.
Position registered agent
State GA
Address 1286 METROPOLITAN AVE., ATLANTA, GA 30316
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RAYMOND SNEAD JR.

Business Name ENTERPRISE STAFFING, INC.
Person Name RAYMOND SNEAD JR.
Position registered agent
State GA
Address 4901 OLDE TOWNE PKY, #303, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Raymond Alexander JR.

Business Name ELEMENTS OF CHANGE INC.
Person Name Raymond Alexander JR.
Position registered agent
State GA
Address 821 McGill Park Ave. NE, Atlanta, GA 30312
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-23
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Secretary

Raymond Alexander JR.

Business Name ELEMENTS OF CHANGE INC.
Person Name Raymond Alexander JR.
Position registered agent
State GA
Address 821 McGill Park Ave NE, Atlanta, GA 30312
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-23
End Date 2010-09-14
Entity Status Admin. Dissolved
Type CFO

RAYMOND DILUCCI JR.

Business Name EDISON GROUP, INC.
Person Name RAYMOND DILUCCI JR.
Position registered agent
State TX
Address 17218 PRESTON RD, STE 431, DALLAS, TX 75252
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-09-15
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Raymond WILLIAMS JR.

Business Name CARLTON VENTURES, INC.
Person Name Raymond WILLIAMS JR.
Position registered agent
State GA
Address 2125 BRADLEY TRL, CUMMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-20
Entity Status Active/Compliance
Type CFO

RAYMOND CALLAWAY JR.

Business Name CALLAWAY BROS. FLOOR SANDING CO. INC.
Person Name RAYMOND CALLAWAY JR.
Position registered agent
State GA
Address 115 BROOKCLEAR LANE, FAYETTEVILLE, GA 30215
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-24
Entity Status Active/Noncompliance
Type Secretary

Raymond Hartung JR.

Business Name AMERICAN WINE SOCIETY (INC)
Person Name Raymond Hartung JR.
Position registered agent
State PA
Address 9098 Meadow Oaks Drive, Allison Park, PA 15101
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-01-31
End Date 2011-08-20
Entity Status Revoked
Type CEO

Raymond F. Jr. Wennerberg

State NV
Calendar Year 2017
Employer Las Vegas
Job Title Painter
Name Raymond F. Jr. Wennerberg
Annual Wage $104,505
Base Pay $67,653
Overtime Pay N/A
Other Pay $6,069
Benefits $30,783
Total Pay $73,721
Status FT

Raymond WBullard Jr.

State CA
Calendar Year 2012
Employer Contra Costa County
Job Title DEPUTY SHERIFF-40 HOUR
Name Raymond WBullard Jr.
Annual Wage $201,630
Base Pay $80,546
Overtime Pay $36,987
Other Pay $5,978
Benefits $78,119
Total Pay $123,511

Raymond Baradat Jr.

State CA
Calendar Year 2012
Employer Tulare
Job Title Recreation Supervisor
Name Raymond Baradat Jr.
Annual Wage $71,909
Base Pay $55,203
Overtime Pay N/A
Other Pay $10
Benefits $16,696
Total Pay $55,213

RAYMOND AYALA JR.

State CA
Calendar Year 2013
Employer Kern Union High
Job Title TEACHER - 10 MO
Name RAYMOND AYALA JR.
Annual Wage $30,367
Base Pay $30,367
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $30,367
County Kern County

Raymond Baradat Jr.

State CA
Calendar Year 2013
Employer Tulare
Job Title Recreation Supervisor
Name Raymond Baradat Jr.
Annual Wage $73,761
Base Pay $55,814
Overtime Pay N/A
Other Pay $11
Benefits $17,936
Total Pay $55,825

Raymond Damon Tiger Jr.

State CA
Calendar Year 2014
Employer Carson
Job Title Sports Official (Part Time)
Name Raymond Damon Tiger Jr.
Annual Wage $162
Base Pay $162
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $162
Status PT

RAYMOND OBIACORO JR.

State CA
Calendar Year 2014
Employer Earlimart Elementary
Job Title Classified Substitute
Name RAYMOND OBIACORO JR.
Annual Wage $7,486
Base Pay $3,996
Overtime Pay N/A
Other Pay $2,714
Benefits $775
Total Pay $6,711
County Tulare County

RAYMOND AYALA JR.

State CA
Calendar Year 2014
Employer Kern Union High
Job Title TEACHER - 10 MO
Name RAYMOND AYALA JR.
Annual Wage $38,587
Base Pay $38,587
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $38,587
County Kern County

Raymond Alvarez Jr.

State CA
Calendar Year 2014
Employer San Benito High
Job Title STUDENT WORKER - FOOD SERVICE
Name Raymond Alvarez Jr.
Annual Wage $343
Base Pay N/A
Overtime Pay N/A
Other Pay $343
Benefits N/A
Total Pay $343
County San Benito County

Raymond Baradat Jr.

State CA
Calendar Year 2014
Employer Tulare
Job Title Recreation Supervisor
Name Raymond Baradat Jr.
Annual Wage $74,971
Base Pay $56,076
Overtime Pay N/A
Other Pay $19
Benefits $18,876
Total Pay $56,095
Status FT

Raymond Damon Tiger Jr.

State CA
Calendar Year 2015
Employer Carson
Job Title Sports Official (Part Time)
Name Raymond Damon Tiger Jr.
Annual Wage $162
Base Pay $162
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $162
Status PT

Raymond Obiacoro Jr.

State CA
Calendar Year 2015
Employer Earlimart Elementary
Job Title CROSSING GUARD
Name Raymond Obiacoro Jr.
Annual Wage $14,316
Base Pay $8,655
Overtime Pay N/A
Other Pay $4,150
Benefits $1,512
Total Pay $12,805
County Tulare County

Paglio Jr. Raymond

State OH
Calendar Year 2016
Employer Mayfield City
Job Title Teacher Assignment
Name Paglio Jr. Raymond
Annual Wage $56,095

Raymond Ayala Jr.

State CA
Calendar Year 2015
Employer Kern Union High
Job Title TEACHER - 10 MO
Name Raymond Ayala Jr.
Annual Wage $37,000
Base Pay $37,000
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $37,000
County Kern County

Raymond Obiacoro Jr.

State CA
Calendar Year 2016
Employer Earlimart Elementary
Job Title CROSSING GUARD
Name Raymond Obiacoro Jr.
Annual Wage $13,636
Base Pay $9,529
Overtime Pay $449
Other Pay $2,096
Benefits $1,562
Total Pay $12,074
County Tulare County

Raymond Ayala Jr.

State CA
Calendar Year 2016
Employer Kern Union High
Job Title TEACHER - 10 MO
Name Raymond Ayala Jr.
Annual Wage $40,830
Base Pay $39,823
Overtime Pay N/A
Other Pay $1,007
Benefits N/A
Total Pay $40,830
County Kern County

Raymond Baradat Jr.

State CA
Calendar Year 2016
Employer Tulare
Job Title Recreation Supervisor
Name Raymond Baradat Jr.
Annual Wage $80,311
Base Pay $59,047
Overtime Pay N/A
Other Pay $26
Benefits $21,238
Total Pay $59,073
Status FT

Raymond Bravo Jr.

State CA
Calendar Year 2017
Employer Santa Clara
Job Title Traffic Control Special Events
Name Raymond Bravo Jr.
Annual Wage $2,486
Base Pay $2,486
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,486

Raymond Baradat Jr.

State CA
Calendar Year 2017
Employer Tulare
Job Title Recreation Supervisor
Name Raymond Baradat Jr.
Annual Wage $78,926
Base Pay $61,876
Overtime Pay N/A
Other Pay $35
Benefits $17,015
Total Pay $61,911
Status FT

Raymond Bravo Jr.

State CA
Calendar Year 2018
Employer Santa Clara
Job Title Traffic Control Special Events
Name Raymond Bravo Jr.
Annual Wage $4,421
Base Pay $4,063
Overtime Pay $358
Other Pay N/A
Benefits N/A
Total Pay $4,421
Status PT

Raymond F. Jr. Wennerberg

State NV
Calendar Year 2009
Employer Las Vegas
Job Title Skilled Trades Helper
Name Raymond F. Jr. Wennerberg
Annual Wage $99,637
Base Pay $67,220
Overtime Pay N/A
Other Pay N/A
Benefits $26,779
Total Pay $72,858

Raymond L. Jr. Felmlee

State NV
Calendar Year 2014
Employer Las Vegas
Job Title Combination Inspector
Name Raymond L. Jr. Felmlee
Annual Wage $123,814
Base Pay $81,419
Overtime Pay $3,452
Other Pay $9,107
Benefits $29,836
Total Pay $93,979

Raymond F. Jr. Wennerberg

State NV
Calendar Year 2014
Employer Las Vegas
Job Title Skilled Trades Helper
Name Raymond F. Jr. Wennerberg
Annual Wage $95,978
Base Pay $62,256
Overtime Pay N/A
Other Pay $7,406
Benefits $26,316
Total Pay $69,662

Raymond L. Jr. Felmlee

State NV
Calendar Year 2017
Employer Las Vegas
Job Title Combination Inspector
Name Raymond L. Jr. Felmlee
Annual Wage $133,814
Base Pay $85,189
Overtime Pay $5,445
Other Pay $9,492
Benefits $33,688
Total Pay $100,126
Status FT

Raymond Baradat Jr.

State CA
Calendar Year 2015
Employer Tulare
Job Title Recreation Supervisor
Name Raymond Baradat Jr.
Annual Wage $77,080
Base Pay $57,047
Overtime Pay N/A
Other Pay $22
Benefits $20,011
Total Pay $57,069
Status FT

Paglio Jr. Raymond

State OH
Calendar Year 2016
Employer Mayfield City
Job Title Coaching Assignment
Name Paglio Jr. Raymond
Annual Wage $6,161

RAYMOND C SORENSEN, JR.

Name RAYMOND C SORENSEN, JR.
Address 3152 Concord Lane Waukegan IL 60087
Value 17725
Landvalue 17725
Buildingvalue 68626
Price 367143

RAYMOND J. MADOR, JR.

Name RAYMOND J. MADOR, JR.
Address 94-29 SPRINGFIELD BLVD, NY 11428
Value 412000
Full Value 412000
Block 10724
Lot 76
Stories 2

RAYMOND H. MOSES, JR.

Name RAYMOND H. MOSES, JR.
Address 253 MONTGOMERY STREET, NY 11225
Value 530000
Full Value 530000
Block 1295
Lot 75
Stories 2

RAYMOND, FRANK R., JR.

Name RAYMOND, FRANK R., JR.
Physical Address 55 SPRING ST
Owner Address 89 KRAFT PLACE
Sale Price 55000
Ass Value Homestead 82400
County bergen
Address 55 SPRING ST
Value 185900
Net Value 185900
Land Value 103500
Prior Year Net Value 185900
Transaction Date 2010-11-22
Property Class Residential
Deed Date 1993-02-02
Sale Assessment 109400
Year Constructed 1934
Price 55000

Raymond Jr.

Name Raymond Jr.
Domain reviewour.biz
Contact Email [email protected]
Create Date 2011-12-07
Update Date 2013-12-27
Registrar Name ENOM, INC.|GODADDY.COM, INC.
Registrant Address 8870 N Himes Ave Tampa FL 33614
Registrant Country UNITED STATES

Raymond Jr.

Name Raymond Jr.
Domain lifemaxinsurance.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-21
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10586 NC Hwy304 Bayboro NC 28515
Registrant Country UNITED STATES