Thomas May - New York

We have found 28 public records related to Thomas May in New York . There is 1 business registration records connected with Thomas May in public record. This business is registered in New York state. There are no industries specified in public records for the businesses we have found. There are 23 profiles of government employees in our database. Job titles of people found are: Corr Officer, Firefighter and Corr Sergeant. All people work in New York state. Average wage of employees is $82,182.


Choose State

Show All

Thomas May

Business Name Cemac Foods Corp
Person Name Thomas May
Position company contact
State NY
Address 19 W 44th St Ste 1402, New York, NY 10036
Phone Number
Email [email protected]
Title Owner; CEO

May Thomas C

State NY
Calendar Year 2018
Employer Town Of Goshen
Name May Thomas C
Annual Wage $25,422

May Thomas K

State NY
Calendar Year 2018
Employer Green Haven Corr Facility
Name May Thomas K
Annual Wage $21,640

May Thomas K

State NY
Calendar Year 2018
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $84,068

May Thomas K

State NY
Calendar Year 2018
Employer Doccs Green Haven
Job Title Corr Officer
Name May Thomas K
Annual Wage $86,875

May Thomas M

State NY
Calendar Year 2018
Employer City Of Rochester
Name May Thomas M
Annual Wage $147,086

May Thomas C

State NY
Calendar Year 2017
Employer Village Of Goshen
Name May Thomas C
Annual Wage $15,214

May Thomas C

State NY
Calendar Year 2017
Employer Town Of Goshen
Name May Thomas C
Annual Wage $61,717

Le May Thomas E

State NY
Calendar Year 2017
Employer Greene Corr Facility
Name Le May Thomas E
Annual Wage $51,528

May Thomas K

State NY
Calendar Year 2017
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $117,778

May Thomas K

State NY
Calendar Year 2017
Employer Doccs Fishkill
Job Title Corr Sergeant
Name May Thomas K
Annual Wage $119,953

May Thomas M

State NY
Calendar Year 2017
Employer City Of Rochester
Name May Thomas M
Annual Wage $135,732

May Thomas C

State NY
Calendar Year 2016
Employer Village Of Goshen
Name May Thomas C
Annual Wage $11,161

May Thomas C

State NY
Calendar Year 2016
Employer Town Of Goshen
Name May Thomas C
Annual Wage $58,634

Le May Thomas E

State NY
Calendar Year 2016
Employer Greene Corr Facility
Name Le May Thomas E
Annual Wage $98,826

May Thomas J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name May Thomas J
Annual Wage $603

May Thomas K

State NY
Calendar Year 2016
Employer Doccs Fishkill
Job Title Corr Sergeant
Name May Thomas K
Annual Wage $115,450

May Thomas M

State NY
Calendar Year 2016
Employer City Of Rochester
Name May Thomas M
Annual Wage $153,356

May Thomas C

State NY
Calendar Year 2015
Employer Town Of Goshen
Name May Thomas C
Annual Wage $64,579

Le May Thomas E

State NY
Calendar Year 2015
Employer Greene Corr Facility
Name Le May Thomas E
Annual Wage $94,509

May Thomas K

State NY
Calendar Year 2015
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $97,740

May Thomas K

State NY
Calendar Year 2015
Employer Doccs Fishkill
Job Title Corr Sergeant
Name May Thomas K
Annual Wage $102,018

May Thomas M

State NY
Calendar Year 2015
Employer City Of Rochester
Name May Thomas M
Annual Wage $117,604

May Thomas K

State NY
Calendar Year 2016
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $108,674

THOMAS, ROXIE MAY

Name THOMAS, ROXIE MAY
Address 112-28 212 STREET, NY 11429
Value 411000
Full Value 411000
Block 11131
Lot 39
Stories 2.5

THOMAS, ROSA MAY

Name THOMAS, ROSA MAY
Address 112-39 201 STREET, NY 11412
Value 389000
Full Value 389000
Block 10977
Lot 5
Stories 2.5

MAY M THOMAS

Name MAY M THOMAS
Address 831 BROOKLYN AVENUE, NY 11203
Value 497000
Full Value 497000
Block 4857
Lot 9
Stories 2

MAY L THOMAS

Name MAY L THOMAS
Address 561 Chestnut Street Brooklyn NY 11208
Value 430000
Landvalue 7465