Business directory in New York - Page 133699

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: 55934

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Mar 1945 - 22 Mar 2000

Entity number: 45291

Registration date: 23 Mar 1945

Entity number: 45289

Address: ATT: COL. THOMAS F. PIKE, 643 PARK AVENUE, NEW YORK, NY, United States, 10065

Registration date: 23 Mar 1945

Entity number: 34608

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 23 Mar 1945

Entity number: 45292

Registration date: 23 Mar 1945

Entity number: 55949

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1945

Entity number: 45290

Registration date: 23 Mar 1945

Entity number: 45293

Registration date: 23 Mar 1945

Entity number: 55937

Address: 451 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 22 Mar 1945 - 26 Jun 1996

Entity number: 55936

Address: EATONDALE AVENUE, TOWN OF BROOKHAVEN, NY, United States, 00000

Registration date: 22 Mar 1945 - 27 Dec 2000

Entity number: 55933

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 22 Mar 1945 - 13 Aug 1982

Entity number: 55932

Address: 48 MULBERRY ST, NEW YORK, NY, United States, 10013

Registration date: 22 Mar 1945

Entity number: 35305

Address: 169 PENNARRON RD., ROCHESTER, NY, United States, 14618

Registration date: 22 Mar 1945

Entity number: 45288

Registration date: 22 Mar 1945

Entity number: 45287

Registration date: 22 Mar 1945

Entity number: 55935

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

Registration date: 21 Mar 1945 - 23 Jun 1993

Entity number: 45283

Registration date: 21 Mar 1945

Entity number: 55928

Address: 1006 BROWN ST., ROOMS 11,12 & 13, PEEKSKILL, NY, United States, 10566

Registration date: 21 Mar 1945

Entity number: 45284

Registration date: 21 Mar 1945

Entity number: 45281

Registration date: 21 Mar 1945

Entity number: 45285

Registration date: 21 Mar 1945

Entity number: 45286

Registration date: 21 Mar 1945

Entity number: 55930

Address: 135 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1945 - 25 Mar 1992

Entity number: 45279

Registration date: 20 Mar 1945

Entity number: 34607

Address: 233 BROADWAY, WOOLWORTH BLDG., NEW YORK, NY, United States

Registration date: 20 Mar 1945

Entity number: 45280

Registration date: 20 Mar 1945

Entity number: 55931

Address: 43 SOUTH 1ST ST, BROOKLYN, NY, United States, 11211

Registration date: 19 Mar 1945 - 25 Mar 1998

Entity number: 55929

Address: 117 W 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1945 - 17 Dec 2008

Entity number: 55924

Address: 703 UNION TRUST BLDG., ROCHESTER, NY, United States

Registration date: 19 Mar 1945 - 21 Nov 1991

Entity number: 55923

Address: 1212-1214 LIBERTYBK BLDG, BUFFALO, NY, United States

Registration date: 19 Mar 1945 - 31 Mar 1982

Entity number: 45277

Registration date: 19 Mar 1945

Entity number: 34606

Address: 501 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 19 Mar 1945

Entity number: 45276

Registration date: 19 Mar 1945

Entity number: 55927

Address: NO STREET ADD GIVEN, GREENPORT, NY, United States

Registration date: 17 Mar 1945 - 24 Sep 1984

Entity number: 45275

Registration date: 17 Mar 1945

Entity number: 55926

Address: 70 PINE ST., ROOM 1020, NEW YORK, NY, United States, 10270

Registration date: 16 Mar 1945 - 29 Dec 1993

Entity number: 55925

Address: 152 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 16 Mar 1945 - 25 Mar 1992

Entity number: 55922

Address: C/O CROWE HORWATH LLP, 488 MADISON AVENUE FLOOR 3, NEW YORK, NY, United States, 00000

Registration date: 16 Mar 1945 - 13 Jul 2023

Entity number: 34605

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

Registration date: 16 Mar 1945

Entity number: 45273

Registration date: 16 Mar 1945

Entity number: 45274

Registration date: 16 Mar 1945

Entity number: 45338

Registration date: 16 Mar 1945

Entity number: 45337

Registration date: 16 Mar 1945

Entity number: 45272

Registration date: 16 Mar 1945

Entity number: 45336

Address: CARAMOOR, KATONAH, NY, United States, 10536

Registration date: 16 Mar 1945

Entity number: 55921

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Mar 1945 - 30 Dec 1981

Entity number: 45335

Registration date: 15 Mar 1945 - 28 Jan 1993

Entity number: 34604

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 15 Mar 1945

Entity number: 45334

Address: 1140 BROADWAY, RM 1507, NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1945

Entity number: 45333

Registration date: 15 Mar 1945