William Wilcox - New York

We have found 27 public records related to William Wilcox in New York . There are 7 business registration records connected with William Wilcox in public records. All found businesses are registered in New York state. The businesses are engaged in 2 industries: Transportation Services (Services) and Legislative, Executive And General Government Other Than Finance (Government). There are 17 profiles of government employees in our database. Job titles of people found are: Correction Officer and Corr Officer. All people work in New York state. Average wage of employees is $80,190.


Choose State

Show All

William Wilcox

Business Name Wilcox Enterprises Inc
Person Name William Wilcox
Position company contact
State NY
Address 23791 NY State Rte 342 Watertown NY 13601-5162
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement

William Wilcox

Business Name Madison County Weights & Msrs
Person Name William Wilcox
Position company contact
State NY
Address PO Box 248 Wampsville NY 13163-0248
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 315-363-5739
Number Of Employees 2
Fax Number 315-363-5739

WILLIAM WILCOX

Business Name FULL SUCCESS, INC.
Person Name WILLIAM WILCOX
Position Treasurer
State NY
Address 15 OSTRANDER DRIVE 15 OSTRANDER DRIVE, PHOENIX, NY 13135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0123142007-5
Creation Date 2007-02-14
Type Domestic Corporation

WILLIAM WILCOX

Business Name FULL SUCCESS, INC.
Person Name WILLIAM WILCOX
Position President
State NY
Address 15 OSTRANDER DRIVE 15 OSTRANDER DRIVE, PHOENIX, NY 13135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0123142007-5
Creation Date 2007-02-14
Type Domestic Corporation

WILLIAM WILCOX

Business Name FULL SUCCESS, INC.
Person Name WILLIAM WILCOX
Position Director
State NY
Address 15 OSTRANDER DRIVE 15 OSTRANDER DRIVE, PHOENIX, NY 13135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0123142007-5
Creation Date 2007-02-14
Type Domestic Corporation

WILLIAM WILCOX

Business Name FETCH LOGISTICS, INC.
Person Name WILLIAM WILCOX
Position registered agent
State NY
Address 25 NORTHPOINTE PKWY. #200, Amherst, NY 14228
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-08-19
End Date 2011-09-08
Entity Status Withdrawn
Type CFO

William Wilcox

Business Name China Chef
Person Name William Wilcox
Position company contact
State NY
Address 899 Central Ave, Albany, NY 12206
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Wilcox William K

State NY
Calendar Year 2018
Employer Middletown City School Dist
Name Wilcox William K
Annual Wage $83,931

Wilcox William D

State NY
Calendar Year 2018
Employer Madison County
Name Wilcox William D
Annual Wage $84,211

Wilcox William P

State NY
Calendar Year 2018
Employer Hale Creek Asactc
Name Wilcox William P
Annual Wage $89,633

Wilcox William

State NY
Calendar Year 2018
Employer Doccs Hale Creek
Job Title Corr Officer
Name Wilcox William
Annual Wage $86,608

Wilcox William K

State NY
Calendar Year 2017
Employer Middletown City School Dist
Name Wilcox William K
Annual Wage $87,700

Wilcox William D

State NY
Calendar Year 2017
Employer Madison County
Name Wilcox William D
Annual Wage $97,906

Wilcox William P

State NY
Calendar Year 2017
Employer Hale Creek Asactc
Name Wilcox William P
Annual Wage $96,567

Wilcox William

State NY
Calendar Year 2017
Employer Doccs Hale Creek
Job Title Corr Officer
Name Wilcox William
Annual Wage $90,934

Wilcox William K

State NY
Calendar Year 2016
Employer Middletown City School Dist
Name Wilcox William K
Annual Wage $79,165

Wilcox William D

State NY
Calendar Year 2016
Employer Madison County
Name Wilcox William D
Annual Wage $67,255

Wilcox William P

State NY
Calendar Year 2016
Employer Hale Creek Asactc
Name Wilcox William P
Annual Wage $92,174

Wilcox William

State NY
Calendar Year 2016
Employer Doccs Hale Creek
Job Title Corr Officer
Name Wilcox William
Annual Wage $92,169

Wilcox William L

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Wilcox William L
Annual Wage $2,403

Wilcox William D

State NY
Calendar Year 2015
Employer Madison County
Name Wilcox William D
Annual Wage $65,600

Wilcox William P

State NY
Calendar Year 2015
Employer Hale Creek Asactc
Name Wilcox William P
Annual Wage $80,440

Wilcox William

State NY
Calendar Year 2015
Employer Doccs Hale Creek
Job Title Corr Officer
Name Wilcox William
Annual Wage $88,148

Wilcox William K

State NY
Calendar Year 2015
Employer Middletown City School Dist
Name Wilcox William K
Annual Wage $78,376

WILLIAM D WILCOX

Name WILLIAM D WILCOX
Address 537 East 43 Street Brooklyn NY 11203
Value 391000
Landvalue 12734

William B Wilcox & Jane R Wilcox

Name William B Wilcox & Jane R Wilcox
Address 10587 Bayshore Drive Henderson NY
Value 175100

wilcox, william

Name wilcox, william
Domain wwilcoxfamily.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-10-27
Update Date 2006-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6408 Heise Road Clarence Center NY 14032
Registrant Country UNITED STATES