Susan Goodman - New York

We have found 37 public records related to Susan Goodman in New York . There are 7 business registration records connected with Susan Goodman in public records. All found businesses are registered in New York state. The businesses are engaged in 4 industries: Legal Services (Services), Social Services (Services), Engineering, Management, Accounting, Research And Related Industries (Services) and Health Services (Services). There are 21 profiles of government employees in our database. Job titles of people found are: Teacher, State Fair Assnt and Prin Ct Anal. All people work in New York state. Average wage of employees is $61,104.


Choose State

Show All

Susan J Goodman

Name / Names Susan J Goodman
Age 72
Birth Date 1952
Also Known As Susan B Goodman
Person 5 Dalewood Pl, Melville, NY 11747
Phone Number 631-277-2488
Possible Relatives


Previous Address 393 Avenue, Brooklyn, NY 11223
Dalewood, Melville, NY 11747
2421 26th St #2FL, Brooklyn, NY 11235

Susan Goodman

Business Name Susan Goodman MD
Person Name Susan Goodman
Position company contact
State NY
Address 535 E 70th St # 6 New York NY 10021-4872
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 212-606-1163
Number Of Employees 3
Annual Revenue 608940

Susan Goodman

Business Name Susan Goodman MD
Person Name Susan Goodman
Position company contact
State NY
Address 16 Dakin Ave Mt Kisco NY 10549-2826
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 914-241-2226
Number Of Employees 3
Annual Revenue 573120

Susan Goodman

Business Name Jewish Community Ctr Inc
Person Name Susan Goodman
Position company contact
State NY
Address 110 Grand Ave Poughkeepsie NY 12603-3096
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number
Number Of Employees 16
Fax Number 845-471-0430

Susan Goodman

Business Name Goodman & Goodman
Person Name Susan Goodman
Position company contact
State NY
Address 45 Jesse Way Mount Sinai NY 11766-2345
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Fax Number 631-331-6182

Susan Goodman

Business Name Goodman & Co
Person Name Susan Goodman
Position company contact
State NY
Address 225 W 86th St # 209 New York NY 10024-3348
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Number Of Employees 7
Annual Revenue 2231000
Fax Number 212-579-0020

Susan Goodman

Business Name GOOdman&company
Person Name Susan Goodman
Position company contact
State NY
Address 225 W 86th St APT 915 New York NY 10024-3332
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Fax Number 212-579-0020

Susan Goodman

Business Name Dr Susan Goodman
Person Name Susan Goodman
Position company contact
State NY
Address 16 Dakin Ave Mount Kisco NY 10549-2826
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Fax Number 914-241-2226

Goodman Susan

State NY
Calendar Year 2017
Employer New York State Fair
Job Title State Fair Assnt
Name Goodman Susan
Annual Wage $575

Goodman Susan M

State NY
Calendar Year 2017
Employer East Ramapo Central Schools
Name Goodman Susan M
Annual Wage $79,527

Goodman Susan J

State NY
Calendar Year 2016
Employer Scarsdale Union Free Schools
Name Goodman Susan J
Annual Wage $151,878

Goodman Susan B

State NY
Calendar Year 2016
Employer Office Of Court Administration
Job Title Prin Ct Anal
Name Goodman Susan B
Annual Wage $45,300

Goodman Susan B

State NY
Calendar Year 2016
Employer Office Of Court Administration
Name Goodman Susan B
Annual Wage $43,490

Goodman Susan

State NY
Calendar Year 2016
Employer New York State Fair
Job Title State Fair Assnt
Name Goodman Susan
Annual Wage $529

Goodman Susan M

State NY
Calendar Year 2016
Employer East Ramapo Central Schools
Name Goodman Susan M
Annual Wage $77,148

Goodman Susan M

State NY
Calendar Year 2015
Employer Sullivan Boces
Name Goodman Susan M
Annual Wage $278

Goodman Susan J

State NY
Calendar Year 2015
Employer Scarsdale Union Free Schools
Name Goodman Susan J
Annual Wage $150,642

Goodman Susan B

State NY
Calendar Year 2015
Employer Office Of Court Administration
Job Title Prin Ct Anal
Name Goodman Susan B
Annual Wage $42,872

Goodman Susan B

State NY
Calendar Year 2015
Employer Office Of Court Administration
Name Goodman Susan B
Annual Wage $40,810

Goodman Susan B

State NY
Calendar Year 2017
Employer Office Of Court Administration
Name Goodman Susan B
Annual Wage $46,004

Goodman Susan

State NY
Calendar Year 2015
Employer New York State Fair
Job Title State Fair Assnt
Name Goodman Susan
Annual Wage $455

Goodman Susan B

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Goodman Susan B
Annual Wage $12,935

Goodman Susan M

State NY
Calendar Year 2015
Employer East Ramapo Central Schools
Name Goodman Susan M
Annual Wage $53,339

Goodman Susan B

State NY
Calendar Year 2017
Employer Office Of Court Administration
Job Title Prin Ct Anal
Name Goodman Susan B
Annual Wage $48,639

Goodman Susan M

State NY
Calendar Year 2018
Employer East Ramapo Central Schools
Name Goodman Susan M
Annual Wage $77,524

Goodman Susan J

State NY
Calendar Year 2017
Employer Scarsdale Union Free Schools
Name Goodman Susan J
Annual Wage $155,029

Goodman Susan J

State NY
Calendar Year 2018
Employer Scarsdale Union Free Schools
Name Goodman Susan J
Annual Wage $159,778

Goodman Susan B

State NY
Calendar Year 2018
Employer Office Of Court Administration
Job Title Prin Ct Anal
Name Goodman Susan B
Annual Wage $47,141

Goodman Susan B

State NY
Calendar Year 2018
Employer Office Of Court Administration
Name Goodman Susan B
Annual Wage $49,280

SUSAN GOODMAN

Name SUSAN GOODMAN
Type Independent Voter
State NY
Address 35 SEACOAST TER, BROOKLYN, NY 11235
Phone Number 917-887-1282
Email Address [email protected]

SUSAN GOODMAN

Name SUSAN GOODMAN
Type Independent Voter
State NY
Address 42 GROVE ST, NEW YORK, NY 10014
Phone Number 917-690-8321
Email Address [email protected]

SUSAN GOODMAN

Name SUSAN GOODMAN
Type Republican Voter
State NY
Address 7 VILLAGE GRN, NANUET, NY 10954
Phone Number 917-373-1215
Email Address [email protected]

SUSAN GOODMAN

Name SUSAN GOODMAN
Type Voter
State NY
Address 25 DOGWOOD RD, MOUNT KISCO, NY 10549
Phone Number 914-325-0319
Email Address [email protected]

SUSAN GOODMAN

Name SUSAN GOODMAN
Type Independent Voter
State NY
Address 5 DALEWOOD PL, MELVILLE, NY 11747
Phone Number 516-376-9062
Email Address [email protected]

SUSAN GOODMAN

Name SUSAN GOODMAN
Type Voter
State NY
Address 108 SEWARD ST, SYRACUSE, NY 13203
Phone Number 315-725-4533
Email Address [email protected]

SUSAN GOODMAN

Name SUSAN GOODMAN
Car VOLKSWAGEN TOUAREG 2
Year 2009
Address 8 Boulder Trl, Chappaqua, NY 10514-3045
Vin WVGBE77LX9D005999

Goodman, Susan

Name Goodman, Susan
Domain goodmancompany.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-06-23
Update Date 2013-04-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 835 New York NY 10024
Registrant Country UNITED STATES