Richard Mccarthy - Connecticut

We have found 17 public records related to Richard Mccarthy in Connecticut . There are 3 business registration records connected with Richard Mccarthy in public records. All found businesses are registered in Connecticut state. There are no industries specified in public records for the businesses we have found. There are 7 profiles of government employees in our database. All people found job title is Bsaa Adjunct Faculty. All people work in Connecticut state. Average wage of employees is $39,210.


Choose State

Show All

Richard M Mccarthy

Name / Names Richard M Mccarthy
Age 82
Birth Date 1942
Person 216 Alexander Ave, Bridgeport, CT 06606
Phone Number 203-576-6693
Possible Relatives
Danielp Mccarthy



Previous Address 103 Manhattan Ave, Bridgeport, CT 06606
103 Minturn Rd, Bridgeport, CT 06606
107 Ashley St, Bridgeport, CT 06610
Email [email protected]

RICHARD MCCARTHY

Business Name GREAT AMERICAN REAL FOOD FAST, INC.
Person Name RICHARD MCCARTHY
Position registered agent
State CT
Address 100 EAST MAIN ST., PLAINVILLE, CT 06062
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-01-18
End Date 2002-04-15
Entity Status Withdrawn
Type Secretary

RICHARD MCCARTHY

Business Name GREAT AMERICAN REAL FOOD FAST, INC.
Person Name RICHARD MCCARTHY
Position registered agent
State CT
Address 100 E MAIN ST, PLAINVILLE, CT 06062
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-01-18
End Date 2002-04-15
Entity Status Withdrawn
Type CFO

RICHARD D MCCARTHY

Business Name AMERICAN EAGLE MANAGEMENT, INC.
Person Name RICHARD D MCCARTHY
Position registered agent
State CT
Address 1845 MERIDEN-WATERBURY ROAD, MILLDALE, CT 06467
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-10
End Date 2005-12-22
Entity Status Diss./Cancel/Terminat
Type Secretary

Mccarthy Richard T

State CT
Calendar Year 2018
Employer Rsd #13
Name Mccarthy Richard T
Annual Wage $90,743

Mccarthy Richard V

State CT
Calendar Year 2018
Employer Board Of Regents
Name Mccarthy Richard V
Annual Wage $500

Mccarthy Richard T

State CT
Calendar Year 2017
Employer Rsd #13
Name Mccarthy Richard T
Annual Wage $89,597

Mccarthy Richard V

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Bsaa Adjunct Faculty
Name Mccarthy Richard V
Annual Wage $764

Mccarthy Richard T

State CT
Calendar Year 2016
Employer Rsd #13
Name Mccarthy Richard T
Annual Wage $87,793

Mccarthy Richard V

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Bsaa Adjunct Faculty
Name Mccarthy Richard V
Annual Wage $1,099

Mccarthy Richard V

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Bsaa Adjunct Faculty
Name Mccarthy Richard V
Annual Wage $3,970

Richard C. McCarthy

Name Richard C. McCarthy
Doc Id 08292038
City Niantic CT
Designation us-only
Country US

RICHARD MCCARTHY

Name RICHARD MCCARTHY
Type Independent Voter
State CT
Address 178 CASE ST, NORWICH, CT 06360
Phone Number 860-965-1249
Email Address [email protected]

RICHARD MCCARTHY

Name RICHARD MCCARTHY
Type Independent Voter
State CT
Address 150 BAY VIEW AVE, MYSTIC, CT 06355
Phone Number 860-933-7093
Email Address [email protected]

RICHARD MCCARTHY

Name RICHARD MCCARTHY
Type Voter
State CT
Address 39A MAPLE DR, MONROE, CT 06468
Phone Number 203-257-3930
Email Address [email protected]

RICHARD MCCARTHY

Name RICHARD MCCARTHY
Car INFINITI G35
Year 2007
Address 460 Cutlers Farm Rd, Monroe, CT 06468-1267
Vin JNKBV61F27M804978

RICHARD MCCARTHY

Name RICHARD MCCARTHY
Car BMW 3 SERIES
Year 2008
Address 607 Larson Dr, Danbury, CT 06810-7380
Vin WBAVC73598KP38423
Phone 203-743-7670