Thomas Coughlin - New York

We have found 30 public records related to Thomas Coughlin in New York . There are 7 business registration records connected with Thomas Coughlin in public records. All found businesses are registered in New York state. The businesses are engaged in 2 industries: Insurance Brokers, Agents And Services (Insurance) and Business Services (Services). There are 19 profiles of government employees in our database. All people found job title is State Fair Worker. All people work in New York state. Average wage of employees is $48,951.


Choose State

Show All

Thomas Coughlin

Business Name The Coughlin Group, Inc.
Person Name Thomas Coughlin
Position company contact
State NY
Address 178 Myrtle Blvd Ste 6, Larchmont, NY 10538-2035
Phone Number
Email [email protected]
Title Owner

THOMAS P COUGHLIN

Business Name THE COUGHLIN GROUP, INC.
Person Name THOMAS P COUGHLIN
Position President
State NY
Address 178 MYRTLE BOULEVARD 178 MYRTLE BOULEVARD, LARCHMONT, NY 10538
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30189-1998
Creation Date 1998-12-24
Type Foreign Corporation

THOMAS P COUGHLIN

Business Name THE COUGHLIN GROUP, INC.
Person Name THOMAS P COUGHLIN
Position Treasurer
State NY
Address 178 MYRTLE BOULEVARD 178 MYRTLE BOULEVARD, LARCHMONT, NY 10538
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30189-1998
Creation Date 1998-12-24
Type Foreign Corporation

THOMAS S COUGHLIN

Business Name MCFARLAND-JOHNSON, INC.
Person Name THOMAS S COUGHLIN
Position registered agent
State NY
Address 171 FRONT STREET, BINGHAMTON, NY 13902
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-08-01
End Date 1994-04-27
Entity Status Withdrawn
Type CEO

Thomas Coughlin

Business Name Coughlin Group
Person Name Thomas Coughlin
Position company contact
State NY
Address 178 Myrtle Blvd # 6 Larchmont NY 10538-2036
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number
Email [email protected]
Number Of Employees 23
Annual Revenue 4037600
Fax Number 914-834-1234
Website www.coughlingroup.com

Thomas Coughlin

Business Name C & T Containers
Person Name Thomas Coughlin
Position company contact
State NY
Address 2033 Bedford Ave Bellmore NY 11710-1050
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number

THOMAS COUGHLIN

Person Name THOMAS COUGHLIN
Filing Number 800266375
Position PRESIDENT
State NY
Address 5 MOST 22ND STREET, NEW YORK NY 10010

Coughlin Thomas M

State NY
Calendar Year 2016
Employer Spencerport Csd
Name Coughlin Thomas M
Annual Wage $61,016

Coughlin Thomas J

State NY
Calendar Year 2016
Employer Nys Dept Of Agriculture & Mkts
Job Title State Fair Worker
Name Coughlin Thomas J
Annual Wage $11,303

Coughlin Thomas J

State NY
Calendar Year 2016
Employer City Of Jamestown
Name Coughlin Thomas J
Annual Wage $55,599

Coughlin Thomas J

State NY
Calendar Year 2016
Employer City Of Amsterdam
Name Coughlin Thomas J
Annual Wage $49,213

Coughlin Thomas J

State NY
Calendar Year 2016
Employer Baldwinsville Central Schools
Name Coughlin Thomas J
Annual Wage $76,311

Coughlin Thomas M

State NY
Calendar Year 2015
Employer Spencerport Csd
Name Coughlin Thomas M
Annual Wage $58,624

Coughlin Thomas J

State NY
Calendar Year 2015
Employer Nys Dept Of Agriculture & Mkts
Job Title State Fair Worker
Name Coughlin Thomas J
Annual Wage $12,457

Coughlin Thomas J

State NY
Calendar Year 2015
Employer City Of Jamestown
Name Coughlin Thomas J
Annual Wage $1,870

Coughlin Thomas J

State NY
Calendar Year 2017
Employer Baldwinsville Central Schools
Name Coughlin Thomas J
Annual Wage $94,395

Coughlin Thomas J

State NY
Calendar Year 2015
Employer City Of Amsterdam
Name Coughlin Thomas J
Annual Wage $49,061

Coughlin Thomas J

State NY
Calendar Year 2015
Employer Baldwinsville Central Schools
Name Coughlin Thomas J
Annual Wage $75,749

Coughlin Thomas J

State NY
Calendar Year 2017
Employer City Of Amsterdam
Name Coughlin Thomas J
Annual Wage $48,637

Coughlin Thomas J

State NY
Calendar Year 2017
Employer Nys Dept Of Agriculture & Mkts
Job Title State Fair Worker
Name Coughlin Thomas J
Annual Wage $13,232

Coughlin Thomas J

State NY
Calendar Year 2017
Employer City Of Jamestown
Name Coughlin Thomas J
Annual Wage $34,341

Coughlin Thomas M

State NY
Calendar Year 2018
Employer Spencerport Csd
Name Coughlin Thomas M
Annual Wage $65,857

Coughlin Thomas J

State NY
Calendar Year 2018
Employer Nys Dept Of Agriculture & Mkts
Job Title State Fair Worker
Name Coughlin Thomas J
Annual Wage $12,493

Coughlin Thomas J

State NY
Calendar Year 2018
Employer City Of Amsterdam
Name Coughlin Thomas J
Annual Wage $51,116

Coughlin Thomas J

State NY
Calendar Year 2018
Employer Baldwinsville Central Schools
Name Coughlin Thomas J
Annual Wage $97,627

Coughlin Thomas M

State NY
Calendar Year 2017
Employer Spencerport Csd
Name Coughlin Thomas M
Annual Wage $61,151

THOMAS COUGHLIN

Name THOMAS COUGHLIN
Type Voter
State NY
Address 130 OLD FIELD RD, HUNTINGTON, NY 11743
Phone Number 631-375-7302
Email Address [email protected]

THOMAS COUGHLIN

Name THOMAS COUGHLIN
Car CHEVROLET IMPALA
Year 2008
Address 684 Cottage Brook Ln, Webster, NY 14580-8654
Vin 2G1WT58N289162480

THOMAS COUGHLIN

Name THOMAS COUGHLIN
Car GMC YUKON XL
Year 2007
Address 20 Soundview Dr, Huntington, NY 11743-1451
Vin 1GKFK16377J204024
Phone 631-271-2122

THOMAS COUGHLIN

Name THOMAS COUGHLIN
Car DODGE GRAND CARAVAN
Year 2008
Address 50 CEDAR POINT DR, WEST ISLIP, NY 11795-5014
Vin 2D8HN54X58R681705