Richard Powers - New York

We have found 33 public records related to Richard Powers in New York . There are 6 business registration records connected with Richard Powers 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. There are 22 profiles of government employees in our database. Job titles of people found are: Adj Prof Hry, Police Officer and Professor. All people work in New York state. Average wage of employees is $94,653.


Choose State

Show All

RICHARD POWERS

Business Name AERO MARINE ENGINE CORPORATION
Person Name RICHARD POWERS
Position Secretary
State NY
Address 200 TRADE ZONE DR 200 TRADE ZONE DR, RONKONKOMA, NY 11779
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32141-2002
Creation Date 2002-12-30
Type Domestic Corporation

RICHARD POWERS

Business Name AERO MARINE ENGINE CORPORATION
Person Name RICHARD POWERS
Position Treasurer
State NY
Address 200 TRADE ZONE DR 200 TRADE ZONE DR, RONKONKOMA, NY 11779
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32141-2002
Creation Date 2002-12-30
Type Domestic Corporation

RICHARD POWERS

Business Name AERO MARINE ENGINE CORPORATION
Person Name RICHARD POWERS
Position President
State NY
Address 200 TRADE ZONE DR 200 TRADE ZONE DR, RONKONKOMA, NY 11779
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32141-2002
Creation Date 2002-12-30
Type Domestic Corporation

RICHARD POWERS

Person Name RICHARD POWERS
Filing Number 11112906
Position VICE PRESIDENT
State NY
Address 85 BROAD STREET, NEW YORK NY 10004

RICHARD G POWERS

Person Name RICHARD G POWERS
Filing Number 3898906
Position EXECUTIVE VICE PRESIDENT
State NY
Address 1101 WESTCHESTER AVENUE, WHITE PLAINS NY 10604

Richard Powers

Person Name Richard Powers
Filing Number 6952006
Position AS
State NY
Address 1330 AVE OF THE AMERICAS, New York NY

Powers Richard F

State NY
Calendar Year 2018
Employer Wayne Csd
Name Powers Richard F
Annual Wage $35,891

Powers Richard S

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Powers Richard S
Annual Wage $85,058

Powers Richard P Jr

State NY
Calendar Year 2018
Employer Nassau County
Name Powers Richard P Jr
Annual Wage $166,088

Powers Richard

State NY
Calendar Year 2018
Employer College Of Staten Island
Job Title Professor
Name Powers Richard
Annual Wage $147,202

Powers Ii Richard J

State NY
Calendar Year 2018
Employer Buffalo Public Schools
Name Powers Ii Richard J
Annual Wage $73,189

Powers Richard F

State NY
Calendar Year 2017
Employer Wayne Csd
Name Powers Richard F
Annual Wage $35,020

Powers Richard S

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Powers Richard S
Annual Wage $132,912

Powers Richard P Jr

State NY
Calendar Year 2017
Employer Nassau County
Name Powers Richard P Jr
Annual Wage $166,848

Powers Richard

State NY
Calendar Year 2017
Employer College Of Staten Island Adj
Job Title Adj Prof Hry
Name Powers Richard
Annual Wage $24

Powers Richard

State NY
Calendar Year 2017
Employer College Of Staten Island
Job Title Professor
Name Powers Richard
Annual Wage $172,648

Powers Richard F

State NY
Calendar Year 2016
Employer Wayne Csd
Name Powers Richard F
Annual Wage $34,024

Powers Richard S

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Powers Richard S
Annual Wage $116,001

Powers Richard P Jr

State NY
Calendar Year 2016
Employer Nassau County
Name Powers Richard P Jr
Annual Wage $172,559

Powers Richard

State NY
Calendar Year 2016
Employer College Of Staten Island
Job Title Professor
Name Powers Richard
Annual Wage $134,217

Powers Ii Richard J

State NY
Calendar Year 2016
Employer Buffalo Public Schools
Name Powers Ii Richard J
Annual Wage $61,420

Powers Richard F

State NY
Calendar Year 2015
Employer Wayne Csd
Name Powers Richard F
Annual Wage $33,308

Powers Richard S

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Powers Richard S
Annual Wage $90,600

Powers Richard P Jr

State NY
Calendar Year 2015
Employer Nassau County
Name Powers Richard P Jr
Annual Wage $156,104

Powers Richard

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Professor
Name Powers Richard
Annual Wage $133,049

Powers Richard

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Adj Prof Hry
Name Powers Richard
Annual Wage $428

Powers Ii Richard J

State NY
Calendar Year 2015
Employer Buffalo Public Schools
Name Powers Ii Richard J
Annual Wage $59,267

Powers Ii Richard J

State NY
Calendar Year 2017
Employer Buffalo Public Schools
Name Powers Ii Richard J
Annual Wage $76,501

POWERS RICHARD P

Name POWERS RICHARD P
Address 101-48 126 STREET, NY 11419
Value 327000
Full Value 327000
Block 9492
Lot 31
Stories 2.5

POWERS RICHARD P

Name POWERS RICHARD P
Address 101-48 126th Street Queens NY 11419
Value 335000
Landvalue 14280

Richard Powers

Name Richard Powers
Doc Id 07347327
City Hicksville NY
Designation us-only
Country US

Richard Powers

Name Richard Powers
Doc Id D0529755
City Hicksville NY
Designation us-only
Country US

RICHARD POWERS

Name RICHARD POWERS
Car HONDA ACCORD
Year 2007
Address 517 Nolting Ave, North Babylon, NY 11703-2111
Vin 1HGCM568X7A124679
Phone 856-429-6238