William Long - Georgia

We have found 53 public records related to William Long in Georgia . There are 26 business registration records connected with William Long in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 26 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Maintenance Personnel. All people work in Georgia state. Average wage of employees is $51,032.


Choose State

Show All

WILLIAM R LONG

Business Name YESHUA FLIGHT SCHOOL, INC.
Person Name WILLIAM R LONG
Position registered agent
State GA
Address 127 AIRPORT DRIVE, STATESBORO, GA 30461
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-14
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

William Gould Long

Business Name WILLIAM G. LONG, D.D.S., P.C.
Person Name William Gould Long
Position registered agent
State GA
Address 1810 Central Ave, Augusta, GA 30904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-12-31
Entity Status Active/Compliance
Type CFO

WILLIAM LONG

Business Name STEVE BREWER LANDSCAPE COMPANY, INC.
Person Name WILLIAM LONG
Position registered agent
State GA
Address 2437 LAVISTA ROAD NE, ATLANTA, GA 30329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-04
Entity Status Active/Compliance
Type Secretary

WILLIAM L. LONG

Business Name STATESBORO AIRCRAFT MAINTENANCE, INC.
Person Name WILLIAM L. LONG
Position registered agent
State GA
Address 127 AIRPORT DRIVE, STATESBORO, GA 30461
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-30
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

WILLIAM J. LONG

Business Name SOUTHEAST STEVEDORE, INC.
Person Name WILLIAM J. LONG
Position registered agent
State GA
Address 127 NORTH SHEFTALL CIRCLE, SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-08-25
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WILLIAM K. LONG

Business Name RIVERVIEW WHOLESALE AND DISCOUNT CARPET, INC.
Person Name WILLIAM K. LONG
Position registered agent
State GA
Address 1052 WOODY RD., ADAIRSVILLE, GA 30103
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-05-03
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAM DE LONG

Business Name PRO 1ST BUILDERS AND REMODELERS, INC.
Person Name WILLIAM DE LONG
Position registered agent
State GA
Address 3082 FIREPLACE TRAIL, SNELLVILLE, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

WILLIAM LONG

Business Name PINELAND PUBLISHING & COMMUNICATIONS, INC.
Person Name WILLIAM LONG
Position registered agent
State GA
Address P O BOX 734, TIFTON, GA 31794
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-12
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William Long

Business Name Napoli & Long
Person Name William Long
Position company contact
State GA
Address 5435 Sugarloaf Pkwy # 1100, Lawrenceville, GA
Email [email protected]
Title controller

William Long

Business Name Napoli & Long
Person Name William Long
Position company contact
State GA
Address 5435 Sugarloaf Pkwy # 1100, Lawrenceville, GA 35743
Phone Number
Email [email protected]
Title Controller

William R Long

Business Name MULE CREEK INVESTMENTS, LLC
Person Name William R Long
Position registered agent
State GA
Address 413 Old Perry Rd, Marshallville, GA 31057
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-11-07
Entity Status Active/Compliance
Type CEO

William C Long

Business Name M & W Logging LLC
Person Name William C Long
Position registered agent
State GA
Address 1879 Millhaven Rd, Girard, GA 30426
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-11
Entity Status Active/Noncompliance
Type Organizer

WILLIAM G. LONG

Business Name LONG & LITTLETON, INC.
Person Name WILLIAM G. LONG
Position registered agent
State GA
Address 3300 BUCKEYE RD., SUITE 320, CHAMBLEE, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William G Long

Business Name JANE BUSH LONG LIMITED PARTNERSHIP
Person Name William G Long
Position registered agent
State GA
Address 2908 Lake Forest Dr, Augusta, GA 30909
Business Contact Type CEO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-12
Entity Status Active/Compliance
Type CEO

William R Long

Business Name HAPPY TRAILS HOLDINGS, LP
Person Name William R Long
Position registered agent
State GA
Address 413 Old Perry Rd, Marshallville, GA 31057
Business Contact Type CEO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-02
Entity Status Active/Compliance
Type CEO

WILLIAM F. LONG

Business Name GUYTON ELECTRIC COMPANY, INC.
Person Name WILLIAM F. LONG
Position registered agent
State GA
Address PO BOX 645, GUYTON, GA 31312
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-13
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WILLIAM RALPH LONG

Business Name GULF-ATLANTIC REALTY SERVICES, INC.
Person Name WILLIAM RALPH LONG
Position registered agent
State GA
Address 413 OLD PERRY RD, MARSHALLVILLE, GA 31057
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-23
Entity Status Active/Compliance
Type CEO

WILLIAM D LONG

Business Name DIXIE RENOVATORS, INC.
Person Name WILLIAM D LONG
Position registered agent
State GA
Address 104 HAROLD DR, CENTERVILLE, GA 31028
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-13
Entity Status Active/Owes Current Year AR
Type CEO

WILLIAM P LONG

Business Name DEER CREEK TREE FARM, INC.
Person Name WILLIAM P LONG
Position registered agent
State GA
Address RT 1 BOX 223, GRANTVILLE, GA 30220
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William Long

Business Name D&B Construction
Person Name William Long
Position company contact
State GA
Address 45 Park Walk Dallas GA 30157-2671
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-505-4014

William Long

Business Name D & B Construction
Person Name William Long
Position company contact
State GA
Address 45 Park Walk Dallas GA 30157-2671
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-505-4014
Number Of Employees 1
Annual Revenue 245440

WILLIAM J. LONG

Business Name CO-OP PROPERTIES, INC.
Person Name WILLIAM J. LONG
Position registered agent
State GA
Address 2102 STEPHENS WALK, DUNWOODY, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WILLIAM L LONG

Business Name CLEAN OPERATION, INC.
Person Name WILLIAM L LONG
Position registered agent
State GA
Address 440 MATHEWS ROAD, STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

William Long

Business Name Bottom Line Auto, Inc
Person Name William Long
Position company contact
State GA
Address 113 Red Bluff Circle, RICHMOND HILL, 31324 GA
Phone Number
Email [email protected]

WILLIAM LONG

Business Name ALLIANCE ROYALE ADVISORS, INC.
Person Name WILLIAM LONG
Position registered agent
State GA
Address 2848 GREY MOSS PASS, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-10-18
End Date 2010-09-08
Entity Status Revoked
Type CEO

WILLIAM H LONG

Business Name ACTION WORD MINISTRY INC.
Person Name WILLIAM H LONG
Position registered agent
State GA
Address 3436 FRIENDSHIP FARM DR, BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-02-16
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

Long William K

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Maintenance Personnel
Name Long William K
Annual Wage $28,188

Long William H

State GA
Calendar Year 2014
Employer Gordon County Board Of Education
Job Title Vocational
Name Long William H
Annual Wage $9,501

Long William H

State GA
Calendar Year 2014
Employer City Of Calhoun Board Of Education
Job Title Vocational
Name Long William H
Annual Wage $48,714

Long William K

State GA
Calendar Year 2013
Employer Walker County Board Of Education
Job Title Grade 8 Teacher
Name Long William K
Annual Wage $49,198

Long William M

State GA
Calendar Year 2013
Employer University Of North Georgia
Job Title Temporary Office / Clerical
Name Long William M
Annual Wage $725

Long William R

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Long William R
Annual Wage $37,882

Long William K

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Maintenance Personnel
Name Long William K
Annual Wage $31,518

Long William H

State GA
Calendar Year 2013
Employer Gordon County Board Of Education
Job Title Vocational
Name Long William H
Annual Wage $56,626

Long William K

State GA
Calendar Year 2012
Employer Walker County Board Of Education
Job Title Grade 7 Teacher
Name Long William K
Annual Wage $47,721

Long William R

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Long William R
Annual Wage $37,882

Long William M

State GA
Calendar Year 2012
Employer North Georgia College And State University
Job Title Temporary Office / Clerical
Name Long William M
Annual Wage $6,525

Long William K

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Maintenance Personnel
Name Long William K
Annual Wage $21,933

Long William H

State GA
Calendar Year 2012
Employer Gordon County Board Of Education
Job Title Vocational
Name Long William H
Annual Wage $54,821

Long William J

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Long William J
Annual Wage $28,583

Long William K

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Grade 7 Teacher
Name Long William K
Annual Wage $45,609

Long William E

State GA
Calendar Year 2011
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Long William E
Annual Wage $4,856

Long William R

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Long William R
Annual Wage $38,118

Long William H

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title Vocational
Name Long William H
Annual Wage $55,116

Long William J

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Long William J
Annual Wage $254,067

Long William H

State GA
Calendar Year 2011
Employer Fannin County Board Of Education
Job Title Maintenance Personnel
Name Long William H
Annual Wage $39,586

Long William K

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Grade 7 Teacher
Name Long William K
Annual Wage $39,333

Long William R

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Long William R
Annual Wage $39,210

Long William H

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Grades 9-12 Teacher
Name Long William H
Annual Wage $55,239

Long William J

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Director, College/division/school Ac
Name Long William J
Annual Wage $249,939

Long William H

State GA
Calendar Year 2010
Employer Fannin County Board Of Education
Job Title Maintenance Personnel
Name Long William H
Annual Wage $39,978

Long William H

State GA
Calendar Year 2012
Employer Fannin County Board Of Education
Job Title Maintenance Personnel
Name Long William H
Annual Wage $5,945

WILLIAM LONG

Name WILLIAM LONG
Domain nlcpa.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 1999-12-14
Update Date 2012-11-29
Registrar Name DOMAINPEOPLE, INC.
Registrant Address P.O. BOX 3509 SUWANEE GA 30024
Registrant Country UNITED STATES