Stephen Ross - New York

We have found 41 public records related to Stephen Ross in New York . There are 23 business registration records connected with Stephen Ross in public records. All found businesses are registered in New York state. The businesses are engaged in 3 industries: Engineering, Management, Accounting, Research And Related Industries (Services), Transportation Services (Services) and Real Estate (Housing). There are 17 profiles of government employees in our database. Job titles of people found are: Office Assnt, Office Assistant, Teacher and Motor Veh Rep. All people work in New York state. Average wage of employees is $32,512.


Choose State

Show All

STEPHEN M ROSS

Business Name THE RELATED COMPANIES, INC.
Person Name STEPHEN M ROSS
Position registered agent
State NY
Address 60 COLUMBUS CIRCLE, New York, NY 10023
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-10-14
Entity Status Active/Compliance
Type CEO

Stephen Ross

Business Name Related Residential Co Inc
Person Name Stephen Ross
Position company contact
State NY
Address 625 Madison Ave FL 9 New York NY 10022-1811
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 212-421-5333

Stephen Ross

Business Name Related Companies Inc
Person Name Stephen Ross
Position company contact
State NY
Address 60 Columbus Cir New York NY 10023-5800
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 212-421-5332

STEPHEN M ROSS

Business Name RELATED URBAN MANAGEMENT MIRACLE MILE, INC.
Person Name STEPHEN M ROSS
Position Director
State NY
Address 60 COLUMBUS CIRCLE 60 COLUMBUS CIRCLE, NEW YORK, NY 10023
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0489572006-6
Creation Date 2006-06-29
Type Foreign Corporation

STEPHEN M ROSS

Business Name RELATED URBAN MANAGEMENT MIRACLE MILE, INC.
Person Name STEPHEN M ROSS
Position President
State NY
Address 60 COLUMBUS CIRCLE 60 COLUMBUS CIRCLE, NEW YORK, NY 10023
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0489572006-6
Creation Date 2006-06-29
Type Foreign Corporation

Stephen Ross

Business Name RE/MAX Classic Realty
Person Name Stephen Ross
Position company contact
State NY
Address 48 Route 6, Yorktown Heights, 10598 NY
SIC Code 6500
Phone Number
Email [email protected]

Stephen Ross

Business Name Imexsys Inc
Person Name Stephen Ross
Position company contact
State NY
Address 181 S Franklin Ave Valley Stream NY 11581-1138
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number
Number Of Employees 3
Annual Revenue 460410
Fax Number 516-792-0399

Stephen Ross

Business Name Felix Storch, Inc.
Person Name Stephen Ross
Position company contact
State NY
Address 1435 Watson Avenue Bronx, , NY 10472
SIC Code 701101
Phone Number 718-893-3900
Email [email protected]

Stephen Ross

Business Name Felix Storch, Inc.
Person Name Stephen Ross
Position company contact
State NY
Address 1435 Watson Avenue, Bronx, NY 10472
SIC Code 653118
Phone Number 718-893-3900
Email [email protected]

Stephen Ross

Business Name Columbus Centre LLC
Person Name Stephen Ross
Position company contact
State NY
Address 625 Madison Ave FL 9 New York NY 10022-1811
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number
Fax Number 212-957-0520

Stephen Ross

Business Name Brewster Mews Associates
Person Name Stephen Ross
Position company contact
State NY
Address 501 John James Audubon Pk Buffalo NY 14228-1143
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 716-689-7600

STEPHEN M. ROSS

Business Name AMBER TRAILS, INC.
Person Name STEPHEN M. ROSS
Position registered agent
State NY
Address 625 MADISON AVENUE, NEW YORK, NY 10022
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-01-12
End Date 1996-02-28
Entity Status Withdrawn
Type CEO

STEPHEN M ROSS

Person Name STEPHEN M ROSS
Filing Number 800267140
Position PRESIDENT
State NY
Address C.O THE RELATED COMPANIES 60 COLUMBUS CIRCLE, NEW YORK NY 10023

STEPHEN M ROSS

Person Name STEPHEN M ROSS
Filing Number 13756606
Position PRESIDENT
State NY
Address C/O THE RELATED COMPANIES 60 COLUMBUS CIRCLE, NEW YORK NY 10023

STEPHEN M ROSS

Person Name STEPHEN M ROSS
Filing Number 9675306
Position PRESIDENT
State NY
Address 60 COLUMBUS CIRCLE NY, NEW YORK NY 10023

STEPHEN M ROSS

Person Name STEPHEN M ROSS
Filing Number 8907206
Position DIRECTOR
State NY
Address 25 COLUMBUS CIRCLE PH 80, NEW YORK NY 10023

Stephen Ross

Person Name Stephen Ross
Filing Number 8370606
Position C
State NY
Address 956 FIFTH AVENUE, New York NY 10022

Stephen M Ross

Person Name Stephen M Ross
Filing Number 6181106
Position P
State NY
Address 956 FIFTH AVE, New York NY 10021

Stephen M Ross

Person Name Stephen M Ross
Filing Number 6127506
Position P
State NY
Address 956 FIFTH AVENUE, New York NY 10021

Stephen M Ross

Person Name Stephen M Ross
Filing Number 6025806
Position Director
State NY
Address 956 FIFTH AVENUE, New York NY 10021

Stephen M Ross

Person Name Stephen M Ross
Filing Number 6025806
Position C
State NY
Address 956 FIFTH AVENUE, New York NY 10021

Stephen M Ross

Person Name Stephen M Ross
Filing Number 5846506
Position Director
State NY
Address 625 MADISON AVE, New York NY 10022

Stephen M Ross

Person Name Stephen M Ross
Filing Number 5846506
Position C
State NY
Address 625 MADISON AVE, New York NY 10022

Ross Stephen A

State NY
Calendar Year 2018
Employer Off Of The State Comptroller
Name Ross Stephen A
Annual Wage $46,766

Ross Stephen

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Ross Stephen
Annual Wage $38,456

Ross Stephen W

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Ross Stephen W
Annual Wage $37,568

Ross Stephen A

State NY
Calendar Year 2017
Employer Osc
Job Title Office Assnt 2
Name Ross Stephen A
Annual Wage $46,548

Ross Stephen A

State NY
Calendar Year 2017
Employer Off Of The State Comptroller
Name Ross Stephen A
Annual Wage $44,672

Ross Stephen

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Ross Stephen
Annual Wage $36,876

Ross Stephen W

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Name Ross Stephen W
Annual Wage $34,387

Ross Stephen A

State NY
Calendar Year 2016
Employer Osc
Job Title Office Assistant 2
Name Ross Stephen A
Annual Wage $44,443

Ross Stephen A

State NY
Calendar Year 2016
Employer Off Of The State Comptroller
Name Ross Stephen A
Annual Wage $44,130

Ross Stephen R

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Ross Stephen R
Annual Wage $3,094

Ross Stephen

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Ross Stephen
Annual Wage $34,063

Ross Stephen W

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Name Ross Stephen W
Annual Wage $29,498

Ross Stephen A

State NY
Calendar Year 2015
Employer Osc
Job Title Office Assistant 2
Name Ross Stephen A
Annual Wage $44,016

Ross Stephen A

State NY
Calendar Year 2015
Employer Off Of The State Comptroller
Name Ross Stephen A
Annual Wage $42,759

Ross Stephen R

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Ross Stephen R
Annual Wage $3,371

Ross Stephen

State NY
Calendar Year 2015
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Ross Stephen
Annual Wage $21,831

Ross Stephen D

State NY
Calendar Year 2015
Employer Gouverneur Correction Facility
Name Ross Stephen D
Annual Wage $225

STEPHEN ROSS

Name STEPHEN ROSS
Car BMW 3 SERIES
Year 2007
Address 103 E 86th St # 4B, New York, NY 10028-1058
Vin WBAVD53507A009118
Phone 607-772-1634