Business directory in New York - Page 133691

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 6747220 companies

Entity number: 45633

Registration date: 28 May 1945

Entity number: 45631

Registration date: 28 May 1945

Entity number: 45632

Registration date: 28 May 1945

Entity number: 45630

Registration date: 28 May 1945

Entity number: 56133

Address: 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

Registration date: 26 May 1945

Entity number: 34659

Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 26 May 1945

Entity number: 56129

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 25 May 1945 - 28 Jan 2002

Entity number: 56126

Address: 11 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550

Registration date: 25 May 1945 - 06 Jan 1987

Entity number: 56125

Address: 227 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 25 May 1945 - 23 Jun 1993

Entity number: 34651

Address: 39 WORTH STREET, NEW YORK, NY, United States, 10013

Registration date: 25 May 1945

Entity number: 45629

Registration date: 25 May 1945

Entity number: 34652

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 May 1945

Entity number: 2881003

Address: 1331 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 24 May 1945 - 15 Dec 1972

Entity number: 1388534

Registration date: 24 May 1945

Entity number: 56128

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 24 May 1945 - 29 Dec 1982

Entity number: 56127

Address: 160-16 JAMAICA AVE., ROOM 700, JAMAICA, NY, United States, 11432

Registration date: 24 May 1945 - 10 Apr 1984

Entity number: 56124

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

Registration date: 24 May 1945 - 16 Sep 1982

Entity number: 56120

Address: 117-119 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 24 May 1945 - 23 Jun 1993

Entity number: 56119

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 May 1945 - 16 Dec 1968

Entity number: 45626

Registration date: 24 May 1945 - 06 Feb 1990

Entity number: 45625

Registration date: 24 May 1945

Entity number: 45623

Registration date: 24 May 1945

Entity number: 45624

Registration date: 24 May 1945

Entity number: 45627

Address: 1333 CONNETICUT AVE.N.W., WASHINGTON, DC, United States, 20036

Registration date: 24 May 1945

Entity number: 56122

Address: 234 HOYT ST, BROOKLYN, NY, United States, 11217

Registration date: 23 May 1945 - 28 Nov 1984

Entity number: 56118

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 23 May 1945 - 01 Feb 1985

Entity number: 56117

Address: *, CARMEL, NY, United States

Registration date: 23 May 1945 - 31 Mar 1982

Entity number: 45619

Registration date: 23 May 1945

Entity number: 45618

Address: 7 SAGE COURT, WHITE PLAINS, NY, United States, 10605

Registration date: 23 May 1945

Entity number: 45617

Registration date: 23 May 1945 - 14 Dec 1990

Entity number: 34649

Registration date: 23 May 1945 - 23 May 1945

Entity number: 45621

Registration date: 23 May 1945

Entity number: 34650

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 23 May 1945

Entity number: 56123

Address: SHELDON BARKOFF, 233 E 69TH ST APT 10-I, NEW YORK, NY, United States, 10021

Registration date: 23 May 1945

Entity number: 45622

Registration date: 23 May 1945

Entity number: 45620

Registration date: 23 May 1945

Entity number: 56121

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 May 1945 - 20 Apr 1984

Entity number: 45608

Registration date: 22 May 1945

Entity number: 45615

Registration date: 22 May 1945

Entity number: 56116

Address: 35 ORANGE ST., NEW YORK, NY, United States

Registration date: 21 May 1945 - 14 Mar 1986

Entity number: 56115

Address: 603 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 May 1945 - 04 Nov 1996

Entity number: 56114

Address: 16 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 21 May 1945 - 14 Jun 1985

Entity number: 45651

Registration date: 21 May 1945

Entity number: 45645

Registration date: 21 May 1945

Entity number: 45603

Registration date: 21 May 1945

Entity number: 45597

Registration date: 21 May 1945

Entity number: 45628

Registration date: 19 May 1945

Entity number: 45636

Address: ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 19 May 1945

Entity number: 56113

Address: 411 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Registration date: 18 May 1945 - 23 Dec 1992

Entity number: 56112

Address: 107-13 111TH ST., RICHMOND HILL, NY, United States, 11419

Registration date: 18 May 1945 - 28 Oct 2009