New York State Corporations
60 WALL 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.

60 WALL ST. · Search Result

Entity Name Office Address CEO InitialFiling
Conarc International, Inc. 60 Wall St., New York, Ny 10005 1974-06-20
T.w. Matthew Defense Fund Inc. 60 Wall St., New York, Ny 10005 1973-10-26
The New York Press Publishing Co., Inc. 60 Wall St., New York, Ny 10005 1972-09-28
North American X-ray, Inc. 60 Wall St., New York, Ny 10005 1972-08-10
Black Taxi, Inc. 60 Wall St., New York, Ny 10005 1972-02-23
Supreme Soup Corp. 60 Wall St., New York, Ny 10005 1972-01-28
Leisureways, Inc. 60 Wall St., New York, Ny 10005 1971-11-15
National Workfare Association, Corp. 60 Wall St., New York, Ny 10005 1971-09-28
Nedc Fund, Inc. 60 Wall St., New York, Ny 10005 1971-04-26
Springfield Electrical Specialties, Inc. 60 Wall St., New York, Ny 10005 1971-03-16
Clifton D. Mayhew, Inc. 60 Wall St., 8th Fl., New York, Ny 10005 1971-02-23
Baxter Kelly Inc. 60 Wall St., New York, Ny 10005 1970-04-24
Ace Third Avenue, Inc. 60 Wall St., New York, Ny 10005 1970-03-12
Shaffer-gordon, Inc. 60 Wall St., 8th Floor, New York, Ny 10005 1970-01-26
Prussack-renda, Inc. 60 Wall St., New York, Ny 10005 1970-01-05
Psycomp Systems Corp. 60 Wall St., New York, Ny 10005 1969-12-11
Universal Transi-coil Corporation 60 Wall St., 8th Floor, New York, Ny 10005 1969-10-22
Bofors Steels, Inc. 60 Wall St., New York, Ny 10005 1969-08-21
Esquire Shoes, Inc. 60 Wall St., New York, Ny 10005 1969-05-22
Decision Resources Corporation 60 Wall St., New York, Ny 10005 1969-05-20
Solid State Data Sciences Corporation 60 Wall St., New York, Ny 10005 1969-05-07
James Williams Guercio Enterprises, Inc. 60 Wall St., New York, Ny 10005 1969-02-19
Lake Clothing, Inc. 60 Wall St., 8th Floor, New York, Ny 10005 1969-02-17
Kinder Crafts, Inc. 60 Wall St., New York, Ny 10005 1969-01-29
Erie of Beverly Hills, Inc. 60 Wall St., New York, Ny 10005 1968-03-21
Mustang Oil Company, Inc. 60 Wall St., 8th Fl., New York, Ny 10005 1968-02-23
R K R Associates, Inc. 60 Wall St., 8th Floor, New York, Ny 10005 1968-02-14
Deep Ocean Technology, Inc. 60 Wall St., New York, Ny 10005 1968-01-18
Calfab Textiles, Inc. 60 Wall St., 8th Floor, New York, Ny 10005 1967-12-15
R.m. Schmitz & Company, Inc. 60 Wall St., 8th Floor, New York, Ny 10005 1967-10-13
Wynn's Friction Proofing Supply, Inc. 60 Wall St., New York, Ny 10005 1967-09-19
Riccar America Company 60 Wall St., New York, Ny 10005 1967-09-11
M.a.i.-ithaca, Inc. 60 Wall St., New York, Ny 10005 1967-09-08
M.a.i.-utica, Inc. 60 Wall St., New York, Ny 10005 1967-09-08
Almor Merchandising Corporation 60 Wall St., 8th Floor, New York, Ny 10005 1967-05-05
The Academy of St. Theodora, Inc. 60 Wall St., New York, Ny 10005 1966-12-23
Midland Overseas Shipping Corp. 60 Wall St., 8th Fl., New York, Ny 10005 1966-10-21
Innkeepers International, Inc. 60 Wall St., New York, Ny 10005 1965-12-29
Michael Flynn Manufacturing Company, Inc. 60 Wall St., 8th Fl., New York, Ny 10005 1965-12-06
Carroll Hill Village Co. Inc. 60 Wall St., 8th Fl., New York, Ny 10005 1965-09-15
I C S Corporation 60 Wall St., 8th Floor, New York, Ny 10005 1965-05-10
Douglas Leasing Corp. 60 Wall St., 8th Fl., New York, Ny 10005 1964-10-23
National General Agency, Inc. 60 Wall St., New York, Ny 10005 1964-01-13
Speech Association of America 60 Wall St., New York, Ny 10005 1963-08-15
National Pile Driving Corporation 60 Wall St., 8th Fl., New York, Ny 10005 1963-08-02
Keystone Helicopter Corporation 60 Wall St., 8th. Fl., New York, Ny 10005 1962-03-30
Pickard and Company, Incorporated 60 Wall St., New York, Ny 10005 1962-02-02
Humbrol Corporation 60 Wall St., New York, Ny 10005 1962-01-30
Sunrich Dairies Inc. 60 Wall St., New York, Ny 10005 1960-08-22
Libya-cities Service Petroleum Corporation 60 Wall St., New York, Ny 10005 1960-06-20
Mehrwald & Co., Inc. 60 Wall St., New York, Ny 10005 1959-10-07
Richards International Limited 60 Wall St., New York, Ny 10005 1954-07-20
Schrom Construction, Inc. 60 Wall St., New York, Ny 10005 1953-10-01
Chal-yon Corporation 60 Wall St., New York, Ny 10005 1952-10-21
Richard S. Whitcomb & Company, Inc. 60 Wall St., New York, Ny 10005 1952-10-16
Kluvest Purchasing Co., Ltd. 60 Wall St., New York, Ny 10005 1951-10-16
Dean Phipps Realty Corporation 60 Wall St., New York, Ny 10005 1950-07-31
A.u.m. Ltd. 60 Wall St., New York, Ny 10005 1950-06-19
Foreign Industrial Equipment Corporation 60 Wall St., New York, Ny 10005 1947-08-25
Plyco, Inc. 60 Wall St., New York, Ny 10005 1943-10-28
Fred. Olsen Line Agency, Ltd. 60 Wall St., Room 2600, New York, Ny 10005 1942-08-18
Sheerlund Properties, Inc. 60 Wall St., New York, Ny 10005 1926-10-08
Ford & Ford Company, Inc. 60 Wall St., New York, Ny 10005 1926-02-06
The New York Tobacco Corporation 60 Wall St., New York, Ny 10005 1924-11-17
The Advargraph Corporation of New York 60 Wall St., New York, Ny 10005 1922-09-20
Leonard-kay & Co. Inc. 60 Wall St., New York, Ny 10005 1921-08-22
Schenk & Schlichte 60 Wall St., New York, Ny 10005 1921-04-23
The Brocia Company, Inc. 60 Wall St., New York, Ny 10005 1921-03-03
General American Line,inc. 60 Wall St., New York, Ny 10005 1920-10-09
Walter E. Olsen and Company 60 Wall St., New York, Ny 10005 1920-06-22
City Building Corporation 60 Wall St., New York, Ny 10005 1920-04-27
New York & Argentine Steamship Company 60 Wall St., New York, Ny 10005 1919-08-23
New York Fulton Truck Company, Inc. 60 Wall St., New York, Ny 10005 1918-03-25
Naws Estates, Inc. 60 Wall St., New York, Ny 10005 1917-01-06
American and Foreign Development and Finance Corporation 60 Wall St., New York, Ny 10005 1916-12-27
Cowen, Marsh & Co. Inc. 60 Wall St., New York, Ny 10005 1916-04-29
Degnon Terminal Railroad Corporation 60 Wall St., New York, Ny 10005 1913-11-24
Peruvian Chamayro Rubber Corporation 60 Wall St., New York, Ny 10005 1913-06-21
Buffalo Branch-mutual Film Corporation 60 Wall St., New York, Ny 10005 1913-03-19
James S. Griffin Company 60 Wall St., New York, Ny 10005 1913-03-18
Onyx Manufacturing Company 60 Wall St., New York, Ny 10005 1912-07-12
Fesler Sales Company 60 Wall St., New York, Ny 10005 1909-06-30
Greater New York Traction Company 60 Wall St., New York, Ny 10005 1908-09-16
Massachusetts Chemical Company 60 Wall St., New York, Ny 10005 1908-03-19
Mckinley Lead Mining Company 60 Wall St., New York, Ny 10005 1907-08-06
Almoloya Mining Company 60 Wall St., New York, Ny 10005 1906-05-17
Rio Plata Mining Company 60 Wall St., New York, Ny 10005 1906-05-17
St. Marys Sewer Pipe Company 60 Wall St., New York, Ny 10005 1904-08-09
John L. Nelson & Bro. Co. 60 Wall St., New York, Ny 10005 1904-02-17
Physicians Defense Company 60 Wall St., New York, Ny 10005 1902-08-08