Business directory in New York - Page 133732

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 6746203 companies

Entity number: 43829

Registration date: 23 Sep 1943

Entity number: 54621

Address: 173 EAST 156TH ST., NEW YORK, NY, United States

Registration date: 22 Sep 1943 - 23 Jun 1993

Entity number: 54620

Address: 173 EAST 156TH ST., BRONX, NY, United States, 10451

Registration date: 22 Sep 1943 - 23 Jun 1993

Entity number: 60741

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

Registration date: 22 Sep 1943

Entity number: 54619

Address: 246 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1943 - 24 Mar 1993

Entity number: 54618

Address: C/O HESSEL, 147 MOUNTAIN WOOD ROAD, STAMFORD, CT, United States, 06903

Registration date: 21 Sep 1943 - 19 Aug 2005

Entity number: 54617

Address: 1473 E. 16TH ST., BROOKLYN, NY, United States, 11230

Registration date: 21 Sep 1943 - 23 Dec 1992

Entity number: 54616

Address: 1501 BROADWAY, RM. 1502, NEW YORK, NY, United States, 10036

Registration date: 21 Sep 1943 - 23 Oct 1992

Entity number: 54615

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

Registration date: 21 Sep 1943 - 08 Oct 2004

Entity number: 54614

Address: 532 WEST 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 21 Sep 1943 - 28 Aug 1989

Entity number: 34345

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 21 Sep 1943

Entity number: 54613

Address: 2171 THIRD AVENUE, NEW YORK, NY, United States, 10035

Registration date: 20 Sep 1943 - 26 Apr 2007

Entity number: 54612

Address: 14 READE ST., NEW YORK, NY, United States, 10007

Registration date: 20 Sep 1943 - 25 Mar 1992

Entity number: 54610

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

Registration date: 20 Sep 1943 - 29 Dec 1999

Entity number: 43792

Registration date: 20 Sep 1943

Entity number: 54611

Address: 4600 Avon-Batavia Road, Avon, NY, United States, 14414

Registration date: 20 Sep 1943

Entity number: 54607

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Sep 1943 - 05 Nov 1987

Entity number: 54606

Address: 201 GLENCOVE RD, KENMORE, NY, United States, 14223

Registration date: 18 Sep 1943 - 05 Aug 2002

Entity number: 54605

Address: 1052 SIXTH AVE., NEW YORK, NY, United States, 10018

Registration date: 18 Sep 1943 - 28 Sep 1994

Entity number: 54604

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 18 Sep 1943 - 23 Dec 1992

Entity number: 43690

Registration date: 18 Sep 1943

Entity number: 43689

Registration date: 17 Sep 1943

Entity number: 43688

Address: 100 LAKESHORE DRIVE, APT L7, NORTH PALM BEACH, FL, United States, 33408

Registration date: 17 Sep 1943

Entity number: 54608

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

Registration date: 16 Sep 1943 - 18 Feb 1999

Entity number: 43685

Registration date: 16 Sep 1943

Entity number: 54609

Address: 770 HULLS HIGHWAY, SOUTHPORT, CT, United States, 06890

Registration date: 16 Sep 1943

Entity number: 43687

Registration date: 16 Sep 1943

Entity number: 43686

Address: 9113 CHURCH STREET, MANASSAS, VA, United States, 20110

Registration date: 16 Sep 1943

Entity number: 2877925

Address: 1450 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 15 Sep 1943 - 15 Dec 1960

Entity number: 54603

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Sep 1943 - 13 Aug 1985

Entity number: 54600

Address: 621 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Registration date: 15 Sep 1943 - 26 Jun 2002

Entity number: 54599

Address: 40 W. 40TH ST. RM. 803, NEW YORK, NY, United States, 10018

Registration date: 15 Sep 1943 - 18 Dec 1987

Entity number: 54597

Address: 1376 EAST 51ST ST., NEW YORK, NY, United States

Registration date: 15 Sep 1943 - 19 Jan 1990

Entity number: 34344

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Sep 1943

Entity number: 43683

Registration date: 15 Sep 1943

Entity number: 54596

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 15 Sep 1943

Entity number: 43682

Registration date: 15 Sep 1943

Entity number: 54602

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 14 Sep 1943 - 16 Dec 1982

Entity number: 34343

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

Registration date: 14 Sep 1943

Entity number: 54601

Address: 16 WEST 22ND STREET,, 12TH FLOOR, NEW YORK, NY, United States, 10010

Registration date: 14 Sep 1943

Entity number: 54598

Address: 302 STILLWATER DR., HORSEHEADS, NY, United States, 14845

Registration date: 13 Sep 1943 - 18 Aug 2020

Entity number: 54592

Address: 2157 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 13 Sep 1943 - 23 Jun 1993

Entity number: 54591

Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 13 Sep 1943 - 25 Mar 1992

Entity number: 54590

Address: 212 RUSSELL ST, BKLYN, NY, United States, 11222

Registration date: 13 Sep 1943 - 07 Sep 1982

Entity number: 43680

Registration date: 13 Sep 1943

Entity number: 43679

Address: 150 MANOR RD., STATEN ISLAND, NY, United States, 10310

Registration date: 13 Sep 1943

Entity number: 43681

Registration date: 13 Sep 1943

Entity number: 43678

Registration date: 13 Sep 1943

Entity number: 54595

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Sep 1943 - 09 Jan 1990

Entity number: 54593

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

Registration date: 10 Sep 1943 - 24 Jun 1981