New York State Corporations
27 WILLIAM ST.


Jurisdiction: New York State
Source: New York State Department of State (NYSDOS)

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.

27 WILLIAM ST. · Search Result

Entity Name Office Address CEO InitialFiling
Xtreme Energy Discount Corp. 27 William St., New York, Ny 10005 2012-11-20
Prestige Decorating & Wallcovering, Inc. 27 William St., New York, Ny 10005 MENDEL KLEIN 1991-12-18
Alternatives To Violence Project, Inc. 27 William St., Auburn, Ny 13021 1979-10-04
Maverick Sanitation Corp. 27 William St., New York, Ny 10005 1974-07-19
Iah, Inc. 27 William St., New York, Ny 10005 1970-07-17
Gerling International Mangement Corporation 27 William St., Room 1720, New York, Ny 10005 1964-01-14
Mas-brook Terminal Warehouse, Inc. 27 William St., New York, Ny 10005 1959-02-17
Builders Company of America, Inc. 27 William St., New York, Ny 10005 1957-11-18
Ashley Hall, Ltd. 27 William St., New York, Ny 10005 1957-05-03
Refinex Trading Co., Ltd. 27 William St., New York, Ny 10005 1955-01-03
Active Truck Rental Inc. 27 William St., New York, Ny 10005 1953-09-04
Service & Production Co., Inc. 27 William St., New York, Ny 10005 1952-12-19
U. S. Industrial & Agricultural Corporation 27 William St., New York, Ny 10005 1952-07-30
Intra-american Lumber, Inc. 27 William St., New York, Ny 10005 1950-04-28
The Wright Lithographing Company Incorporated 27 William St., New York, Ny 10005 1937-12-28
Water Works Operators, Inc. 27 William St., New York, Ny 10005 1932-07-15
Beard & Ayers, Inc. 27 William St., New York, Ny 10005 1929-09-24
Union Water Service Company 27 William St., New York, Ny 10005 1929-01-09
The Dold Products Corporation 27 William St., New York, Ny 10005 1928-01-30
Post Taverns, Inc. 27 William St., New York, Ny 10005 1927-12-17
Penn Valley Petroleum Corporation 27 William St., New York, Ny 10005 1926-09-18
Refiners Export Corporation 27 William St., New York, Ny 10005 1926-01-08
Lewis R. Smith & Company, Inc. 27 William St., New York, Ny 10005 1922-10-24
Gillen Laboratories Corporation 27 William St., New York, Ny 10005 1922-02-16
Springfield Manufacturing Corporation 27 William St., New York, Ny 10005 1920-10-18
Federal Underwriters, Inc. of Washington, D. C. 27 William St., New York, Ny 10005 1920-06-17
Royal Seal Products Corporation 27 William St., New York, Ny 10005 1920-01-22
Chemical Recovery Corporation 27 William St., New York, Ny 10005 1918-10-16
Lee E. Hartman & Company Incorporated 27 William St., New York, Ny 10005 1917-12-20
M. Gertrude Miller, Inc. 27 William St., New York, Ny 10005 1915-06-22
Friede Globe Tower Company 27 William St., New York, Ny 10005 1908-07-09
Musical Mechanisms New York Corporation 27 William St., New York, Ny 10005 1908-03-31
Friede Globe Tower Company 27 William St., New York, Ny 10005 1907-09-28
Sayre Electric Company 27 William St., New York, Ny 10005 1907-03-28
Mortgage & Debenture Corporation, Limited 27 William St., New York, Ny 10005 1904-05-18
Bath Beach and Stapleton Steamboat Company 27 William St., New York, Ny 10005 1904-03-12
Pennsylvania Fireproofing Company 27 William St., New York, Ny 10005 1903-09-24
American Palace Car Company of New Jersey 27 William St., New York, Ny 10005 1901-10-17
General Commercial and Trading Co. 27 William St., New York, Ny 10005 1901-06-21
The Bass Foundry and Machine Company 27 William St., New York, Ny 10005 1899-10-20
Monarch Fire Appliance Company 27 William St., New York, Ny 10005 1899-05-02
Pure Oil Company 27 William St., New York, Ny 10005 1897-05-28