New York State Corporations
38 PARK ROW


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.

38 PARK ROW · Search Result

Entity Name Office Address CEO InitialFiling
City Campus Gourmet Deli Corp 38 Park Row, New York, Ny 10038 2020-12-16
Wirelessjack.com Inc. 38 Park Row, New York, Ny 10007 2010-05-07
Neomatics, Inc. 38 Park Row, New York, Ny 10038 1970-06-03
Kent Automotive Products, Inc. 38 Park Row, New York, Ny 10038 1961-12-21
Julius Klein Public Relations Inc. 38 Park Row, New York, Ny 10038 1961-09-28
Technology Systems and Solutions, Inc. 38 Park Row, New York, Ny 10038 1961-01-11
Eldridge Properties, Inc. 38 Park Row, New York, Ny 10038 1960-07-15
36-38 White St. Corp. 38 Park Row, New York, Ny 10038 1960-05-11
Lea Realty Corp. 38 Park Row, New York, Ny 10038 1959-08-18
Bernie's Discount Center, Inc. 38 Park Row, New York, Ny 10038 1959-05-08
13 Allen Street Corp. 38 Park Row, New York, Ny 10038 1957-06-10
523 West 138th Street Realty Co., Inc. 38 Park Row, New York, Ny 10038 1957-01-11
Cundel Realty Co. Inc. 38 Park Row, New York, Ny 10038 1957-01-11
Dela Realty Co., Inc. 38 Park Row, New York, Ny 10038 1957-01-11
Reggie's Dress Corp. 38 Park Row, New York, Ny 10038 1956-01-03
Gaylord-greer, Inc. 38 Park Row, New York, Ny 10038 1951-04-27
Priscilla Parker, Inc. 38 Park Row, New York, Ny 10038 1947-06-30
Lincoln Square Pawnbrokers, Inc. 38 Park Row, New York, Ny 10038 1946-05-01
Ward Holding Corporation 38 Park Row, New York, Ny 10038 1934-05-12
Alvarian Corporation 38 Park Row, New York, Ny 10038 1929-03-22
Safe Credit Service, Inc. 38 Park Row, New York, Ny 10038 1929-03-19
Newfoundland Mining and Development Co. 38 Park Row, New York, Ny 10038 1928-07-07
Boros & Goldenberg, Inc. 38 Park Row, New York, Ny 10038 1927-10-10
Sea Hawk Realty Cororation 38 Park Row, Room 513, New York, Ny 10038 1926-06-08
Marietta Holding Company, Inc. 38 Park Row, New York, Ny 10038 1925-10-01
Kopy-rite Duplicator Corporation 38 Park Row, Manhattan, Ny 1923-03-14
Etwood Realty Company, Inc. 38 Park Row, New York, Ny 10038 1919-12-30
Superior Amusements, Inc. 38 Park Row, New York, Ny 10038 1919-04-24
Nadipar Co. 38 Park Row, New York, Ny 10038 1916-04-04
Crown Brush Company Inc. 38 Park Row, New York, Ny 10038 1913-12-17
Marquette Drug Company Inc. 38 Park Row, New York, Ny 10038 1913-08-04
Architectural Ecclesiastical Marble & Interior Decorating Company, Inc. 38 Park Row, New York, Ny 10038 1913-02-17
Clifford Publishing Co. 38 Park Row, New York, Ny 10038 1912-05-02
Allied Annunciator Company 38 Park Row, New York, Ny 10038 1911-12-20
Maxim Silent Firearms Company 38 Park Row, New York, Ny 10038 1909-05-10
The Pan-american Light Company 38 Park Row, New York, Ny 10038 1901-07-08
Acetyvone Manufacturing Company 38 Park Row, New York, Ny 10038 1900-07-19
New York Fire-proof Wood Company 38 Park Row, New York, Ny 10038 1900-03-17
The Standard Machinery Co. 38 Park Row, New York, Ny 10038 1899-03-30
Susquehanna Water Power & Paper Company 38 Park Row, New York, Ny 10038 1897-02-04
The Stinesville and Bloomington Stone Company 38 Park Row, New York, Ny 10038 1895-06-05
The Grooved Plaster Slab Manufacturing Company 38 Park Row, New York, Ny 10038 1894-02-12
The Merchants Roll Paper Supply Co. 38 Park Row, New York, Ny 10038 1893-06-26
The Babcock Printing Press Manufacturing Company 38 Park Row, New York, Ny 10038 1893-01-12