New York State Corporations
277 PARK AVE


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.

277 PARK AVE · Search Result

Entity Name Office Address CEO InitialFiling
Vahlsing Christina Corporation 277 Park Ave, New York, Ny 10017 1967-07-17
Hair Imports, Inc. 277 Park Ave, New York, Ny 10017 1967-04-20
Andac International Corporation 277 Park Ave, New York, Ny 10017 1967-04-17
Algorithms, Inc. 277 Park Ave, New York, Ny 10017 1967-03-29
International Travel Training Courses, Inc. 277 Park Ave, New York, Ny 10017 1967-03-17
W T Industries Inc. 277 Park Ave, New York, Ny 10017 1967-01-30
Botany Industries, Inc. 277 Park Ave, New York, Ny 10017 1967-01-16
Metropolitan Securtiy Service, Inc. 277 Park Ave, New York, Ny 10017 1967-01-03
International Latex Corporation 277 Park Ave, New York, Ny 10017 1966-11-30
The Pancake Man Franchises, Inc. 277 Park Ave, New York, Ny 10172 1966-09-06
American Grandwood Flooring Co., Inc. 277 Park Ave, New York, Ny 10172 1966-08-01
Louisville Meats, Inc. 277 Park Ave, New York, Ny 10172 1966-07-18
Alemite of New Jersey, Inc. 277 Park Ave, New York, Ny 10172 1966-06-13
Hackemann & Associates, Inc. 277 Park Ave, New York, Ny 10172 1966-05-06
The Squire for Men, Inc. (delaware) 277 Park Ave, New York, Ny 10172 1966-04-22
American Demolition Company 277 Park Ave, New York, Ny 10172 1966-04-08
Metropolitan Outdoor Network Inc. 277 Park Ave, New York, Ny 10017 1966-02-10
American Calmal Corporation 277 Park Ave, New York, Ny 10172 1966-01-12
Tieline International 277 Park Ave, New York, Ny 10172 1965-12-15
Hammerstone Oil Company 277 Park Ave, New York, Ny 10017 1965-07-19
Fred Walker Ford, Inc. 277 Park Ave, New York, Ny 10017 1965-05-19
Alkon Industries, Inc. 277 Park Ave, New York, Ny 10017 1965-04-22
Jenkins-universal Corporation 277 Park Ave, New York, Ny 10017 1965-03-17
Glore Staats Corporation 277 Park Ave, New York City, Ny 10017 1965-01-28
American Girl Temporary Service, Inc. of New York 277 Park Ave, New York, Ny 10172 1964-06-25
Wabco, Inc. 277 Park Ave, New York, Ny 10017 1963-04-29
Pioneer Paper Stock Corp. 277 Park Ave, New York, Ny 10017 1963-04-01
Berry World Travel, Inc. 277 Park Ave, New York, Ny 10017 1962-11-15
Alliance Properties, Inc. 277 Park Ave, New York, Ny 10172 1960-08-24
Berman Leasing Company 277 Park Ave, New York, Ny 10017 1960-05-27
American Electronics, Inc. 277 Park Ave, New York, Ny 10017 1959-04-27
American Aviation Publications, Inc. 277 Park Ave, New York, Ny 10017 1958-03-14
International Hotel Supply Corporation 277 Park Ave, New York, Ny 10017 1957-04-24
The Lanman Companies, Inc. 277 Park Ave, New York, Ny 10172 1956-05-16
American Leasing Corporation 277 Park Ave, New York, Ny 10017 1953-04-20
Grand Rapids Chair Company of New York, Inc. 277 Park Ave, New York, Ny 10017 1952-11-26
American Friends of Boys Town of Jerusalem, Inc. 277 Park Ave, New York, Ny 10017 1949-12-23
Allied Leather Company 277 Park Ave, New York, Ny 10017 1946-12-13
The Beck Engraving Company 277 Park Ave, New York, Ny 10017 1921-03-02
Globe Ticket Company 277 Park Ave, New York, Ny 10172 1918-11-12
International Order of The King's Daughters and Sons 277 Park Ave, New York, Ny 10017 1888-11-26