Thomas Rose - New York

We have found 31 public records related to Thomas Rose in New York . There are 3 business registration records connected with Thomas Rose in public records. All found businesses are registered in New York state. There are no industries specified in public records for the businesses we have found. There are 25 profiles of government employees in our database. Job titles of people found are: Day Rate Thermostat Repai, Election Worker, Sergeant, Job Trng Partshp Sp and Thermostat Repairer. All people work in New York state. Average wage of employees is $69,323.


Choose State

Show All

THOMAS G ROSE

Business Name SELIGMAN ADVISORS, INC.
Person Name THOMAS G ROSE
Position Treasurer
State NY
Address 100 PARK AVENUE 100 PARK AVENUE, NEW YORK, NY 10017
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C584-1988
Creation Date 1988-01-25
Type Foreign Corporation

Thomas Rose

Business Name Rockefeller Group International
Person Name Thomas Rose
Position company contact
State NY
Address 1221 Avenue of the Americas, New York, NY 10020-1001
Phone Number
Email [email protected]
Title Assistant Vice President

THOMAS G ROSE

Business Name J. & W. SELIGMAN & CO. INCORPORATED
Person Name THOMAS G ROSE
Position Treasurer
State NY
Address 100 PARK AVENUE 100 PARK AVENUE, NEW YORK, NY 10017
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C17173-1997
Creation Date 1997-08-11
Type Foreign Corporation

Rose Thomas W

State NY
Calendar Year 2015
Employer Department Of Labor
Job Title Job Trng Partshp Sp 2
Name Rose Thomas W
Annual Wage $90,952

Rose Thomas

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Thermostat Repairer
Name Rose Thomas
Annual Wage $57,973

Rose Thomas A

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Rose Thomas A
Annual Wage $300

Rose Thomas W

State NY
Calendar Year 2015
Employer Dept Labor - Manpower
Name Rose Thomas W
Annual Wage $89,668

Rose Thomas A

State NY
Calendar Year 2015
Employer Downsville Central Schools
Name Rose Thomas A
Annual Wage $59,164

Rose Thomas A

State NY
Calendar Year 2015
Employer Roscoe Central Schools
Name Rose Thomas A
Annual Wage $3,739

Rose Thomas A

State NY
Calendar Year 2018
Employer Sidney Central Schools
Name Rose Thomas A
Annual Wage $72,320

Rose Thomas W

State NY
Calendar Year 2018
Employer Dept Labor - Manpower
Name Rose Thomas W
Annual Wage $96,076

Rose Thomas W

State NY
Calendar Year 2018
Employer Department Of Labor
Job Title Job Trng Partshp Sp 2
Name Rose Thomas W
Annual Wage $97,399

Rose Thomas

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Thermostat Repairer
Name Rose Thomas
Annual Wage $93,985

La Rose Thomas R

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name La Rose Thomas R
Annual Wage $144,531

Rose Thomas A

State NY
Calendar Year 2017
Employer Sidney Central Schools
Name Rose Thomas A
Annual Wage $74,474

Rose Thomas W

State NY
Calendar Year 2017
Employer Dept Labor - Manpower
Name Rose Thomas W
Annual Wage $96,998

Rose Thomas W

State NY
Calendar Year 2017
Employer Department Of Labor
Job Title Job Trng Partshp Sp 2
Name Rose Thomas W
Annual Wage $96,802

Rose Thomas

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Thermostat Repairer
Name Rose Thomas
Annual Wage $97,600

Rose Thomas A

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Rose Thomas A
Annual Wage $300

Rose Thomas A

State NY
Calendar Year 2016
Employer Sidney Central Schools
Name Rose Thomas A
Annual Wage $71,387

La Rose Thomas R

State NY
Calendar Year 2016
Employer Police Department
Job Title Sergeant
Name La Rose Thomas R
Annual Wage $148,569

Rose Thomas

State NY
Calendar Year 2016
Employer Doe Administrative / Student S
Job Title Day Rate Thermostat Repai
Name Rose Thomas
Annual Wage $361

Rose Thomas W

State NY
Calendar Year 2016
Employer Dept Labor - Manpower
Name Rose Thomas W
Annual Wage $91,425

Rose Thomas W

State NY
Calendar Year 2016
Employer Department Of Labor
Job Title Job Trng Partshp Sp 2
Name Rose Thomas W
Annual Wage $95,338

Rose Thomas

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Thermostat Repairer
Name Rose Thomas
Annual Wage $101,388

Rose Thomas A

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Rose Thomas A
Annual Wage $300

Rose Thomas A

State NY
Calendar Year 2015
Employer Sidney Central Schools
Name Rose Thomas A
Annual Wage $5,430

La Rose Thomas R

State NY
Calendar Year 2017
Employer Police Department
Job Title Sergeant
Name La Rose Thomas R
Annual Wage $46,576

THOMAS, ROSE

Name THOMAS, ROSE
Address 34-24 34 STREET, NY 11106
Value 630000
Full Value 630000
Block 610
Lot 38
Stories 2

THOMAS ROSE

Name THOMAS ROSE
Type Republican Voter
State NY
Address 9004 ROUTE 98, FRANKLINVILLE, NY 14737
Phone Number 212-761-4000
Email Address [email protected]

Thomas Rose

Name Thomas Rose
Domain pawlingdems.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-19
Update Date 2013-08-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 269 Pawling NY 12564
Registrant Country UNITED STATES
Registrant Fax 8458559306