Business directory in New York - Page 133661

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6748435 companies

Entity number: 57918

Address: 60 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1946

Entity number: 57909

Address: 26 NORTH WASHINGTON, FIRST FLOOR, TARRYTOWN, NY, United States, 10591

Registration date: 25 Feb 1946

Entity number: 46693

Registration date: 25 Feb 1946

Entity number: 57907

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Feb 1946 - 30 Jun 1983

Entity number: 57906

Address: 118 GREENPOINT AVENUE, NEW YORK, NY, United States

Registration date: 23 Feb 1946 - 25 Sep 1991

Entity number: 57905

Address: 618 MAIN STREET, P.O. BOX 1001, WEST WARWICK, RI, United States, 02893

Registration date: 23 Feb 1946 - 03 Feb 2000

Entity number: 57904

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1946 - 28 Jun 2004

Entity number: 57902

Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1946 - 27 Jul 1989

Entity number: 46691

Registration date: 23 Feb 1946

Entity number: 34859

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 23 Feb 1946

Entity number: 46690

Address: 550 MAMARONECK AVE., HARRISON, NY, United States, 10528

Registration date: 23 Feb 1946

Entity number: 57903

Address: 69 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Registration date: 23 Feb 1946

Entity number: 34858

Address: ROOM 224, 2 BROADWAY, NEW YORK, NY, United States

Registration date: 23 Feb 1946

Entity number: 60814

Address: 2 BROADWAY, ROOM 224, NEW YORK, NY, United States

Registration date: 23 Feb 1946

Entity number: 57895

Address: 2510 PARK AVE., NEW YORK, NY, United States

Registration date: 21 Feb 1946 - 30 Jun 1982

Entity number: 57894

Address: 151 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Feb 1946 - 23 Mar 1987

Entity number: 57893

Address: 115 RAM DRIVE, HANOVER, PA, United States, 17331

Registration date: 21 Feb 1946 - 28 Oct 2009

Entity number: 57892

Address: 19 WEST 44TH. ST., NEW YORK, NY, United States, 10036

Registration date: 21 Feb 1946 - 24 Jun 1981

Entity number: 57889

Address: 4 S EVARTS AVE, ELMSFORD, NY, United States, 10523

Registration date: 21 Feb 1946 - 05 Aug 2019

Entity number: 57887

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1946 - 08 Nov 1991

Entity number: 57886

Address: 309 AUDOBON AVE., NEW YORK, NY, United States, 10033

Registration date: 21 Feb 1946 - 24 Dec 1991

Entity number: 57885

Address: 1145 ODGEN AVE., BRONX, NY, United States, 10452

Registration date: 21 Feb 1946 - 23 Jan 1987

Entity number: 57884

Address: 570 SEVENTH AVE., BORO MAN, NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1946 - 25 Mar 1981

Entity number: 57883

Address: 1199 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 21 Feb 1946 - 25 Jun 2003

Entity number: 57882

Address: 463 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 Feb 1946 - 31 May 2011

Entity number: 57881

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Feb 1946 - 26 Sep 2001

Entity number: 57872

Address: 276 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Registration date: 21 Feb 1946 - 29 Sep 1993

Entity number: 46687

Registration date: 21 Feb 1946

Entity number: 34856

Registration date: 21 Feb 1946 - 21 Feb 1946

Entity number: 57891

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Feb 1946

Entity number: 57890

Address: 945 Spring Rd, Pelham Manor, Pelham Manor, NY, United States, 10803

Registration date: 21 Feb 1946

Entity number: 46685

Registration date: 21 Feb 1946

Entity number: 57896

Address: 161-19 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 21 Feb 1946

Entity number: 46688

Registration date: 21 Feb 1946

Entity number: 46686

Registration date: 21 Feb 1946

Entity number: 46689

Registration date: 21 Feb 1946

Entity number: 57888

Address: 460 BAYVIEW AVE, INWOOD, NY, United States, 11096

Registration date: 21 Feb 1946

Entity number: 57880

Address: DISTRIBUTORS, INC., 200 W. 34TH ST., NEW YORK, NY, United States

Registration date: 20 Feb 1946 - 24 Mar 1993

Entity number: 57879

Address: 20 crossways park north, SUITE 205, WOODBURY, NY, United States, 11797

Registration date: 20 Feb 1946

Entity number: 57878

Address: 37 W 37TH ST, NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1946 - 25 Jun 2003

Entity number: 57877

Address: 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201

Registration date: 20 Feb 1946 - 24 Aug 1998

Entity number: 57876

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1946 - 28 Oct 2009

Entity number: 57875

Address: 5 LAMONT COURT, BROOKLYN, NY, United States, 11225

Registration date: 20 Feb 1946 - 29 Dec 1982

Entity number: 57873

Address: 31 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1946 - 23 Sep 1998

Entity number: 57871

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Feb 1946 - 02 Jul 1987

Entity number: 57863

Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Feb 1946 - 12 Mar 1987

Entity number: 57862

Address: 116 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 20 Feb 1946 - 29 Dec 1982

Entity number: 57861

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Feb 1946 - 31 Mar 1982

Entity number: 57860

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 20 Feb 1946 - 29 Dec 1999

Entity number: 57859

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Feb 1946 - 29 Sep 1993