Business directory in New York - Page 133718

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: 44799

Registration date: 20 Oct 1944

Entity number: 44802

Address: P.O. BOX 562, MOHEGAN LAKE, NY, United States, 10547

Registration date: 20 Oct 1944

Entity number: 60769

Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 20 Oct 1944

Entity number: 44800

Registration date: 20 Oct 1944

Entity number: 55490

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

Registration date: 19 Oct 1944 - 29 Sep 1993

Entity number: 55480

Address: 14 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1944 - 19 Nov 1985

Entity number: 44794

Registration date: 19 Oct 1944

Entity number: 34512

Address: 47 LEONARD STREET, NEW YORK, NY, United States, 10013

Registration date: 19 Oct 1944

Entity number: 44795

Registration date: 19 Oct 1944

Entity number: 55479

Address: 609 WEST 48TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1944

Entity number: 55489

Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1944 - 26 Jun 1996

Entity number: 55488

Address: 401 BRAODWAY, NEW YORK, NY, United States, 10013

Registration date: 18 Oct 1944 - 31 Mar 1982

Entity number: 55485

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

Registration date: 18 Oct 1944 - 24 Sep 1997

Entity number: 55484

Address: 342 BLEECKER STREET, NEW YORK, NY, United States, 10014

Registration date: 18 Oct 1944 - 26 May 1987

Entity number: 55483

Address: 66 COURT ST., RM. 607, BROOKLYN, NY, United States, 11201

Registration date: 18 Oct 1944 - 19 May 1987

Entity number: 55482

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 18 Oct 1944 - 24 Mar 1993

Entity number: 55481

Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1944 - 22 Apr 1986

Entity number: 44793

Registration date: 18 Oct 1944

Entity number: 44790

Registration date: 18 Oct 1944

Entity number: 44791

Address: 238 NORTH MAIN STREET, MINOA, NY, United States, 13116

Registration date: 18 Oct 1944

Entity number: 55486

Address: 50 Cedar Mill, ROCHESTER, NY, United States, 14626

Registration date: 18 Oct 1944

Entity number: 55487

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Oct 1944

Entity number: 44789

Registration date: 18 Oct 1944

Entity number: 55478

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 17 Oct 1944 - 31 Dec 1982

Entity number: 55477

Address: 381 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1944 - 14 Mar 1979

Entity number: 44787

Registration date: 17 Oct 1944

Entity number: 44786

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

Registration date: 17 Oct 1944

Entity number: 44788

Registration date: 17 Oct 1944

Entity number: 55476

Address: 127-131 VARET ST., NEW YORK, NY, United States

Registration date: 16 Oct 1944 - 23 May 2013

Entity number: 55475

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

Registration date: 16 Oct 1944 - 06 Jun 1983

Entity number: 55467

Address: PO BOX 192, 35 PERRY AVE, WARSAW, NY, United States, 14569

Registration date: 16 Oct 1944 - 19 Nov 1997

Entity number: 55465

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 16 Oct 1944 - 12 Apr 2013

Entity number: 44785

Registration date: 16 Oct 1944

Entity number: 44784

Registration date: 16 Oct 1944

Entity number: 44781

Registration date: 16 Oct 1944

Entity number: 44782

Registration date: 16 Oct 1944

Entity number: 55474

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

Registration date: 14 Oct 1944 - 02 Dec 2008

Entity number: 55473

Address: 26 COURT STREET, SUITE 1405, BROOKLYN, NY, United States, 11242

Registration date: 14 Oct 1944 - 28 Jan 2011

Entity number: 55472

Address: 312 E. 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1944 - 23 Jun 1993

Entity number: 55470

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Oct 1944 - 26 Mar 1980

Entity number: 55469

Address: 4 CHATSWORTH AVE., LARCHMONT, NY, United States, 10538

Registration date: 13 Oct 1944 - 26 Oct 2016

Entity number: 55466

Address: 113 WEST 23RD ST., NEW YORK, NY, United States, 10011

Registration date: 13 Oct 1944 - 28 Sep 1994

Entity number: 55457

Address: 8 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 13 Oct 1944 - 28 Sep 1994

Entity number: 55456

Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 13 Oct 1944 - 08 Feb 2002

Entity number: 44779

Registration date: 13 Oct 1944

Entity number: 55471

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Oct 1944

Entity number: 55455

Address: 270 MADISON AVE., RM. 1204, NEW YORK, NY, United States, 10016

Registration date: 13 Oct 1944

Entity number: 55468

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

Registration date: 13 Oct 1944

Entity number: 44778

Registration date: 13 Oct 1944

Entity number: 44780

Registration date: 13 Oct 1944