Scott Macdonald - Connecticut

We have found 25 public records related to Scott Macdonald in Connecticut . There are 2 business registration records connected with Scott Macdonald in public records. All found businesses are registered in Connecticut state. The businesses are engaged in 2 industries: Wholesale Trade - Durable Goods (Products) and Wood And Lumber Products Other Than Furniture (Products). There are 17 profiles of government employees in our database. Job titles of people found are: U C P - Systems Administrator, U Conn Faculty /Staff, U C Spec Payroll, Associate Fiscal/Administrative Officer and Maintainer. All people work in Connecticut state. Average wage of employees is $62,745.


Choose State

Show All

Scott Macdonald

Business Name Thyssenkrupp Bilstein of Amer
Person Name Scott Macdonald
Position company contact
State CT
Address 78 Rebeschi Dr North Haven CT 06473-3934
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 203-401-4415

Scott Macdonald

Business Name D & S Woodworks
Person Name Scott Macdonald
Position company contact
State CT
Address 6 Ernest St Wallingford CT 06492-4007
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 203-949-9281
Number Of Employees 4
Annual Revenue 520000

Macdonald Scott L

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Macdonald Scott L
Annual Wage $59,308

Macdonald Scott

State CT
Calendar Year 2018
Employer State Department Of Education
Name Macdonald Scott
Annual Wage $97,455

Macdonald Scott L

State CT
Calendar Year 2018
Employer Granby Bd Of Ed
Name Macdonald Scott L
Annual Wage $90,196

Macdonald Scott

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Macdonald Scott
Annual Wage $57,604

Macdonald Scott L

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Macdonald Scott L
Annual Wage $16,154

Macdonald Scott L

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 7 - Systems Administrator 1
Name Macdonald Scott L
Annual Wage $43,846

Macdonald Scott

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Associate Fiscal/Administrative Officer
Name Macdonald Scott
Annual Wage $99,220

Macdonald Scott L

State CT
Calendar Year 2017
Employer Granby Bd Of Ed
Name Macdonald Scott L
Annual Wage $88,843

Macdonald Scott L

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Macdonald Scott L
Annual Wage $46,616

Macdonald Scott B

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Macdonald Scott B
Annual Wage $4,668

Macdonald Scott

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Associate Fiscal/administrative Officer
Name Macdonald Scott
Annual Wage $100,992

Macdonald Scott L

State CT
Calendar Year 2016
Employer Granby Bd Of Ed
Name Macdonald Scott L
Annual Wage $83,553

Macdonald Scott

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintainer 2
Name Macdonald Scott
Annual Wage $60,706

Macdonald Scott B

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Macdonald Scott B
Annual Wage $4,530

Macdonald Scott

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Associate Fiscal/administrative Officer
Name Macdonald Scott
Annual Wage $98,557

Macdonald Scott

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 2
Name Macdonald Scott
Annual Wage $56,740

Macdonald Scott

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintainer 2
Name Macdonald Scott
Annual Wage $57,674

SCOTT MACDONALD

Name SCOTT MACDONALD
Car Cadillac Escalade ESV
Year 2007
Address 2028 Hartford Tpke, North Haven, CT 06473-1045
Vin 1GYFK668X7R292518

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA CR-V
Year 2007
Address 21 Crowley Dr, Old Saybrook, CT 06475-2240
Vin JHLRE48537C023591

SCOTT MACDONALD

Name SCOTT MACDONALD
Car FORD TAURUS
Year 2007
Address 93 CASS AVE, WALLINGFORD, CT 06492-3154
Vin 1FAFP53U37A108219

Macdonald, Scott

Name Macdonald, Scott
Domain macdonaldhr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-09
Update Date 2011-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 109 Scenic View Drive Middletown CT 06457
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain thecupcakecarousel.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-17
Update Date 2013-08-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 506 Burr Rd Southbury CT 06488
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain jkm13.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-10-02
Update Date 2013-10-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 506 Burr Rd Southbury CT 06488
Registrant Country UNITED STATES