New York State Corporations
30 BROAD 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.

30 BROAD ST. · Search Result

Entity Name Office Address CEO InitialFiling
Broad Street Engineering P.C. 30 Broad St., #14136, New York, Ny 10004 2023-01-17
Mediquin Medical LLC 30 Broad St., Suite14162, New York, Ny 10004 2016-05-03
Charlie Sandlan, Inc. 30 Broad St., Suite 702, New York, Ny 10004 CHARLIE SANDLAN 2012-07-11
Tbg Park Avenue LLC 30 Broad St., 33rd Fl., New York, Ny 10004 2008-12-01
Horowitz & Reiser, LLC 30 Broad St., New York, Ny 10004 1999-09-16
Ihg Securities, Inc. 30 Broad St., 32nd Floor, New York, Ny 10004 1989-07-20
The Down and Out Down Company Inc. 30 Broad St., Suite 3710, New York, Ny 10004 1985-03-20
Sog Incorporated 30 Broad St., New York, Ny 10004 1983-01-13
Lss Trading Limited Partnership 30 Broad St., New York, Ny 10005 1982-06-01
The Center for Institutional Democracy, Inc. 30 Broad St., New York, Ny 10004 1981-12-22
Margie O's, Ltd. 30 Broad St., New York, Ny 11004 1976-06-24
Whg Corporation 30 Broad St., New York, Ny 10004 1975-08-06
130 Amity Street, Inc. 30 Broad St., New York, Ny 10004 1975-07-25
Hallmark Pools of Southeast New York, Inc. 30 Broad St., New Windsor, Ny 12550 1975-01-09
Mika Overseas Corporation 30 Broad St., New York, Ny 10004 1974-09-13
Angevin Lands, Inc. 30 Broad St., New York, Ny 10004 1974-04-10
Cooperative Approach To Food for The Elderly, Inc. 30 Broad St., New York, Ny 10004 1973-04-13
Hillaire Riding Club, Inc. 30 Broad St., New York, Ny 10004 1972-11-17
Goldor Yarns, Inc. 30 Broad St., New York, Ny 10004 1972-05-30
Associated Housing Foundation, Inc. 30 Broad St., New York, Ny 10004 1971-07-21
New York Chinatown Foundation, Inc. 30 Broad St., New York, Ny 10004 1971-07-09
Bronxchester Community, Inc. 30 Broad St., New York, Ny 10004 1971-03-08
James A. Schneider & Company, Inc. 30 Broad St., New York, Ny 10004 1969-08-04
Netherlands Securities, Inc. 30 Broad St., New York, Ny 10004 1965-12-06
Rochdale Consumers Cooperative Society, Inc. 30 Broad St., New York, Ny 10004 1963-07-22
Goliath Treading Tools Inc. 30 Broad St., New York, Ny 10004 1963-04-08
World Financial Corporation 30 Broad St., New York, Ny 10004 1961-10-20
Vandys Associates, Ltd. 30 Broad St., New York, Ny 10004 1961-08-15
J. J. Bruno & Company, Inc. 30 Broad St., New York, Ny 10004 1961-03-21
Kugel, Stone & Co. Incorporated 30 Broad St., New York, Ny 10004 1958-11-17
George, O'neill & Co., Inc. 30 Broad St., New York, Ny 10004 1958-04-11
Garelick Bros. Farms, Inc. 30 Broad St., New York, Ny 10004 1957-03-22
Ajax Petroleum Corporation 30 Broad St., New York, Ny 10004 1956-07-03
East River Housing Services, Inc. 30 Broad St., New York, Ny 10004 1955-09-29
Arthur M. Krensky & Co. Inc. 30 Broad St., New York, Ny 10004 1954-04-15
Part-time Child Care, Inc. 30 Broad St., New York, Ny 10004 1953-02-05
Standard Sulphur Company 30 Broad St., New York, Ny 10004 1952-09-17
World Navigation Corporation 30 Broad St., New York, Ny 10004 1952-08-15
Bonded Ford Service, Inc. 30 Broad St., New York, Ny 10004 1952-04-15
Dominion Prairie Oil Company 30 Broad St., Room 1511, New York, Ny 10004 1950-05-08
Southern Films, Inc. 30 Broad St., New York, Ny 10004 1946-07-03
Arnhold Ceramics, Inc. 30 Broad St., New York, Ny 10004 1944-06-27
Cairns Corporation 30 Broad St., New York, Ny 10004 1939-03-17
Eastern States Financial Corporation 30 Broad St., New York, Ny 10004 1936-11-05
California Standard Gold Mines Corporation 30 Broad St., New York, Ny 10004 1935-08-10
Gaige, Crosby, Inc. 30 Broad St., New York, Ny 10004 1934-12-17
United Sponsors, Inc. 30 Broad St., New York, Ny 10004 1933-11-22
Lawrence Stone & Setting Company 30 Broad St., New York, Ny 10004 1931-01-22
Thomas Management Corporation 30 Broad St., New York, Ny 10004 1930-10-28
Copper Shares, Incorporated 30 Broad St., New York, Ny 10004 1930-07-21
W. H. Brown & Co., Inc. 30 Broad St., New York, Ny 10004 1929-09-27
First Call Money Caompany of America, Inc. 30 Broad St., New York, Ny 10004 1929-05-10
Paul O. Abbe, Inc. 30 Broad St., New York, Ny 10004 1919-08-30
Foreign Bond and Share Corporation 30 Broad St., New York, Ny 10004 1919-04-18
Livingston Radiator Corporation 30 Broad St., New York, Ny 10004 1918-12-26
J. C. Wilberding Company 30 Broad St., New York, Ny 10004 1911-09-21
Stillman-delehanty-ferris Company 30 Broad St., New York, Ny 10004 1911-03-24
The Meilink Manufacturing Company 30 Broad St., New York, Ny 10004 1911-03-11
Livingston Radiator & Mfg. Co. 30 Broad St., New York, Ny 10004 1910-06-17
Electrical Corporation Consolidated 30 Broad St., New York, Ny 10004 1908-09-04
Pennsylvania Cement Company 30 Broad St., New York, Ny 10004 1905-05-01
Railways Company General 30 Broad St., New York, Ny 10004 1904-01-27
J. B. Eisaman & Co., Incorporated 30 Broad St., New York, Ny 10004 1903-01-15
Northampton Portland Cement Co. 30 Broad St., New York, Ny 10004 1901-10-12
The Barr Contracting & Construction Co. 30 Broad St., New York, Ny 10004 1901-02-13