Edward Matthews - New York

We have found 27 public records related to Edward Matthews in New York . There are 16 business registration records connected with Edward Matthews in public records. All found businesses are registered in New York state. The businesses are engaged in 3 industries: Social Services (Services), Transportation Services (Services) and Construction - Special Trade Contractors (Construction). There are 3 profiles of government employees in our database. All people found job title is Staff Assistant. All people work in New York state. Average wage of employees is $42,545.


Choose State

Show All

Edward Easton Matthews

Name / Names Edward Easton Matthews
Age 89
Birth Date 1934
Also Known As Edw E Matthews
Person 14 Icy Brook Way, Keene, NY
Phone Number 609-921-8694
Possible Relatives Anne Elise Stockebrand





Previous Address 39 Montadale Dr, Princeton, NJ 08540
45 Montadale Cir, Princeton, NJ 08540
70 Pine St #17, New York, NY 10270
400 Interpace Pkwy, Parsippany, NJ 07054
186/123 Po, Peru, VT 05152
42 Wall St, New York, NY 10005
6 Shore Dr, Princeton, NJ 08540
401 Walnut, Summit, NJ 00000
Associated Business Destin Rockets

Edward Matthews

Business Name United Cerebral Palsy of NY Cy
Person Name Edward Matthews
Position company contact
State NY
Address 80 Maiden Ln FL 8 New York NY 10038-4837
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 212-683-6700

Edward Matthews

Business Name Top Flight Driving Service
Person Name Edward Matthews
Position company contact
State NY
Address 89 Clubhouse Rd Tuxedo Park NY 10987-4028
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec

EDWARD E MATTHEWS

Business Name STARR USA ASSET HOLDINGS, LLC
Person Name EDWARD E MATTHEWS
Position Director
State NY
Address 399 PARK AVENUE 8TH 399 PARK AVENUE 8TH, NEW YORK, NY 10022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0207062012-3
Creation Date 2012-04-12
Type Domestic Limited-Liability Company

EDWARD EASTON MATTHEWS

Business Name STARR INSURANCE HOLDINGS, INC.
Person Name EDWARD EASTON MATTHEWS
Position Director
State NY
Address 399 PARK AVENUE 17TH FLOOR 399 PARK AVENUE 17TH FLOOR, NEW YORK, NY 10022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0648212012-5
Creation Date 2012-12-18
Type Domestic Corporation

EDWARD EASTON MATTHEWS

Business Name STARR GLOBAL FINANCIAL, INC.
Person Name EDWARD EASTON MATTHEWS
Position Director
State NY
Address 399 PARK AVENUE 17TH FLOOR 399 PARK AVENUE 17TH FLOOR, NEW YORK, NY 10022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0665482011-6
Creation Date 2011-12-12
Type Domestic Corporation

Edward Easton Matthews

Business Name STARR EQUIPMENT CORP.
Person Name Edward Easton Matthews
Position registered agent
State NY
Address 399 Park Avenue17th Floor, New York, NY 10022
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-12-20
Entity Status Active/Compliance
Type CEO

Edward Matthews

Business Name Ed J Matthews Sprinkler Co
Person Name Edward Matthews
Position company contact
State NY
Address P.O. BOX 147 Troy NY 12181-0147
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number
Fax Number 518-274-4777

EDWARD EASTON MATTHEWS

Business Name C.V. STARR OWNERSHIP CO., LLC
Person Name EDWARD EASTON MATTHEWS
Position Manager
State NY
Address 399 PARK AVENUE 399 PARK AVENUE, NEW YORK, NY 10022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0525242012-0
Creation Date 2012-10-05
Type Domestic Limited-Liability Company

EDWARD EASTON MATTHEWS

Business Name C.V. STARR OWNERSHIP CO., LLC
Person Name EDWARD EASTON MATTHEWS
Position Manager
State NY
Address 399 PARK AVENUE 17TH FLOOR 399 PARK AVENUE 17TH FLOOR, NEW YORK, NY 10022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0525242012-0
Creation Date 2012-10-05
Type Domestic Limited-Liability Company

EDWARD EASTON MATTHEWS

Business Name C. V. STARR & CO., INC.
Person Name EDWARD EASTON MATTHEWS
Position Director
State NY
Address 399 PARK AVENUE 17TH FLOOR 399 PARK AVENUE 17TH FLOOR, NEW YORK, NY 10022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0612342010-6
Creation Date 2010-12-20
Type Domestic Corporation

EDWARD EASTON MATTHEWS

Business Name C. V. STARR & CO., INC.
Person Name EDWARD EASTON MATTHEWS
Position President
State NY
Address 399 PARK AVENUE 17TH FLOOR 399 PARK AVENUE 17TH FLOOR, NEW YORK, NY 10022
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0612342010-6
Creation Date 2010-12-20
Type Domestic Corporation

Edward Matthews

Business Name C V Starr & Co, Inc
Person Name Edward Matthews
Position company contact
State NY
Address 399 Park Ave, New York, NY 10022
Phone Number
Email [email protected]
Title real estate manager

EDWARD E. MATTHEWS

Business Name ATLANTA 17TH STREET, INC.
Person Name EDWARD E. MATTHEWS
Position registered agent
State NY
Address 70 PINE STREET, NEW YORK, NY 10270
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-08-31
End Date 1999-01-15
Entity Status Withdrawn
Type CEO

EDWARD E MATTHEWS

Person Name EDWARD E MATTHEWS
Filing Number 45714600
Position PRESIDENT
State NY
Address 399 PARK AVENUE, 8TH FLOOR, NEW YORK NY 10022

EDWARD E MATTHEWS

Person Name EDWARD E MATTHEWS
Filing Number 45714600
Position DIRECTOR
State NY
Address 399 PARK AVENUE, 8TH FLOOR, NEW YORK NY 10022

Edward Easton Matthews

Person Name Edward Easton Matthews
Filing Number 801726754
Position Director
State NY
Address 399 Park Avenue, 17th Floor, New York NY 10022

Matthews Edward

State NY
Calendar Year 2015
Employer Su Empire State College
Job Title Staff Assistant
Name Matthews Edward
Annual Wage $16,486

Matthews Edward T

State NY
Calendar Year 2015
Employer Town Of Hempstead Housing Auth
Name Matthews Edward T
Annual Wage $93,907

Matthews Edward T

State NY
Calendar Year 2016
Employer Town Of Hempstead Housing Auth
Name Matthews Edward T
Annual Wage $17,241

Edward Jr Matthews

Name Edward Jr Matthews
Address 7 Bain Avenue Poughkeepsie NY 12601
Value 40500
Landvalue 40500
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

Edward G Matthews & Lauri Matthews

Name Edward G Matthews & Lauri Matthews
Address 42837 Co Rte 100 Orleans NY
Value 19000

Edward Matthews

Name Edward Matthews
Car TOYOTA AVALON
Year 2007
Address 110 Ocean Ave, Bay Shore, NY 11706-8718
Vin 4T1BK36B07U225319
Phone 631-665-3017

EDWARD MATTHEWS

Name EDWARD MATTHEWS
Car AUDI Q7
Year 2007
Address PO Box 145, Tuxedo Park, NY 10987-0145
Vin WA1BY74L37D060950
Phone 845-351-2201

EDWARD MATTHEWS

Name EDWARD MATTHEWS
Car BMW 7 SERIES
Year 2008
Address PO Box 145, Tuxedo Park, NY 10987-0145
Vin WBAHN83548DT77877
Phone 973-744-9040

EDWARD MATTHEWS

Name EDWARD MATTHEWS
Car DODGE RAM PICKUP 2500
Year 2008
Address 42837 County Route 100, Wellesley Is, NY 13640-3167
Vin 3D7KS28A88G175010

EDWARD MATTHEWS

Name EDWARD MATTHEWS
Car HYUNDAI SONATA
Year 2009
Address 6995 Derby Rd, Derby, NY 14047-9709
Vin 5NPET46C09H429192