Scott Parks - New York

We have found 25 public records related to Scott Parks in New York . There are 2 business registration records connected with Scott Parks in public records. All found businesses are registered in New York state. All found businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 12 profiles of government employees in our database. All people found job title is Corr Officer. All people work in New York state. Average wage of employees is $72,790.


Choose State

Show All

Scott J Parks

Name / Names Scott J Parks
Age 52
Birth Date 1972
Also Known As J Parks Scott
Person 43 Pioneer Dr, Pine Plains, NY 12567
Phone Number 518-398-0475
Possible Relatives




Previous Address 81 Haviland Rd #20B, Poughkeepsie, NY 12601
30 Fox St, Poughkeepsie, NY 12601
32 Juniper Ave, Pleasant Valley, NY 12569
1 Wigsten Rd, Pleasant Valley, NY 12569
1 Woodbine Ave, Pleasant Valley, NY 12569
32 Juniper Ave, Pleasant Vly, NY 12569
Email [email protected]

Scott A Parks

Name / Names Scott A Parks
Age 54
Birth Date 1970
Person 189 Bridge St, Schoharie, NY 12157
Phone Number 518-295-7927
Possible Relatives



Previous Address 148 Bridge St, Schoharie, NY 12157
150 Bridge St, Schoharie, NY 12157
19 RR 3 Brg, Schoharie, NY 12157
3 Box 19 150 Bridge St, Schoharie, NY 12157
3 RR 3 #396, Schoharie, NY 12157
3 3 RR 3 #367C, Schoharie, NY 12157
19 PO Box, Schoharie, NY 12157
396 PO Box, Schoharie, NY 12157

Scott B Parks

Name / Names Scott B Parks
Age 59
Birth Date 1965
Person 257 Pollard Hill Rd, Johnson City, NY 13790
Phone Number 607-862-9221
Possible Relatives

Previous Address 800 Rogers Ave, Union, NY
318 RR 1, Vandergrift, PA 15690
800 Rogers Ave, Johnson City, NY 13790
319 Marion Ave, Endicott, NY 13760
800 Rogers, Johnson City, NY 13790
800 Rogers Ave, Endicott, NY 13760
RR 1 BU RROWES HALL, Vandergrift, PA 15690
Associated Business Parks Internet Marketing

Scott F Parks

Name / Names Scott F Parks
Age 61
Birth Date 1963
Person 7172 State Route 96, Victor, NY 14564
Phone Number 585-742-3562
Possible Relatives


Previous Address 7494 Victor Mendon Rd, Victor, NY 14564
7168 State Route 96, Victor, NY 14564
377 Meadowlark Ln, Victor, NY 14564
5005 County Road 36, Honeoye, NY 14471
Meadowlark Ln, Victor, NY 14564
801 Extension St, Victor, NY 14564
7494 State Rt #99, Victor, NY 14564
7494 St Rt, Victor, NY 14564
74 Squire Ln, Clifton Park, NY 12065
1852 Turk Hill Rd, Fairport, NY 14450
801 East Street Ext, Victor, NY 14564
3 Jesse Ct, Schenectady, NY 12302
3 Jesse Ct, Scotia, NY 12302
22 Rippingale Rd, Pittsford, NY 14534
Lt #12, Victor, NY 14564
9 Durant Pl, Fairport, NY 14450
Associated Business Cultural District Imports, Inc

Scott Parks

Business Name CDI Inc
Person Name Scott Parks
Position company contact
State NY
Address 7494 Victor Mendon Rd Victor NY 14564-9749
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number
Number Of Employees 8
Annual Revenue 4106520
Fax Number 585-924-3598
Website www.cdicars.com

Scott Parks

Business Name C D I
Person Name Scott Parks
Position company contact
State NY
Address 7494 Victor Mendon Rd Victor NY 14564-9749
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number

Parks Scott M

State NY
Calendar Year 2018
Employer Woodbourne Corr Facility
Name Parks Scott M
Annual Wage $71,647

Parks Scott W

State NY
Calendar Year 2018
Employer Metropolitan Trans Authority
Name Parks Scott W
Annual Wage $75,160

Parks Scott M

State NY
Calendar Year 2018
Employer Doccs Woodbourne
Job Title Corr Officer
Name Parks Scott M
Annual Wage $71,366

Parks Scott M

State NY
Calendar Year 2017
Employer Woodbourne Corr Facility
Name Parks Scott M
Annual Wage $71,470

Parks Scott W

State NY
Calendar Year 2017
Employer Metropolitan Trans Authority
Name Parks Scott W
Annual Wage $73,693

Parks Scott M

State NY
Calendar Year 2017
Employer Doccs Woodbourne
Job Title Corr Officer
Name Parks Scott M
Annual Wage $71,894

Parks Scott M

State NY
Calendar Year 2016
Employer Woodbourne Corr Facility
Name Parks Scott M
Annual Wage $75,115

Parks Scott W

State NY
Calendar Year 2016
Employer Metropolitan Trans Authority
Name Parks Scott W
Annual Wage $72,257

Parks Scott M

State NY
Calendar Year 2016
Employer Doccs Woodbourne
Job Title Corr Officer
Name Parks Scott M
Annual Wage $71,509

Parks Scott M

State NY
Calendar Year 2015
Employer Woodbourne Corr Facility
Name Parks Scott M
Annual Wage $73,190

Parks Scott W

State NY
Calendar Year 2015
Employer Metropolitan Trans Authority
Name Parks Scott W
Annual Wage $73,666

Parks Scott M

State NY
Calendar Year 2015
Employer Doccs Woodbourne
Job Title Corr Officer
Name Parks Scott M
Annual Wage $72,512

Scott D Parks & Christine M Parks

Name Scott D Parks & Christine M Parks
Address 25948 Nys Rte 37 Pamelia NY
Value 12000

Scott J Parks & Kim M Parks

Name Scott J Parks & Kim M Parks
Address 43 Pioneer Drive Pine Plains NY 12567
Value 16700
Landvalue 16700
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

Scott W. Parks

Name Scott W. Parks
Doc Id 07324275
City Amherst NY
Designation us-only
Country US

Scott W. Parks

Name Scott W. Parks
Doc Id 07330306
City E. Amherst NY
Designation us-only
Country US

SCOTT PARKS

Name SCOTT PARKS
Type Republican Voter
State NY
Address 23288 1048 NORTH SHORE ROAD, DEXTER, NY 13634
Phone Number 315-918-4038
Email Address [email protected]

SCOTT PARKS

Name SCOTT PARKS
Car FORD FOCUS
Year 2009
Address 987 S Shore Dr, Irving, NY 14081-9632
Vin 1FAHP35N29W110987

SCOTT PARKS

Name SCOTT PARKS
Car CHEVROLET COBALT
Year 2009
Address 189 BRIDGE ST, SCHOHARIE, NY 12157-1716
Vin 1G1AK58H697239393
Phone 518-295-7927