Business directory in New York - Page 133739

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: 43593

Registration date: 28 May 1943

Entity number: 34305

Address: 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 27 May 1943

Entity number: 54443

Address: 512 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 26 May 1943 - 31 Mar 1982

Entity number: 54442

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

Registration date: 26 May 1943 - 28 Jul 1983

Entity number: 43589

Registration date: 26 May 1943

Entity number: 43590

Address: 66 NORTH VILLAGE, AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 May 1943

Entity number: 54436

Address: 75 INNSBRUCK DRIVE, BUFFALO, NY, United States, 14227

Registration date: 25 May 1943

Entity number: 54435

Address: 15 EAST 26TH ST., NEW YORK, NY, United States, 10010

Registration date: 25 May 1943 - 27 Sep 1995

Entity number: 43588

Registration date: 25 May 1943

Entity number: 34304

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

Registration date: 25 May 1943

Entity number: 54441

Address: 562 MORRIS AVE., BRONX, NY, United States, 10451

Registration date: 24 May 1943 - 30 Dec 1981

Entity number: 54440

Address: 858 EAST TREMONT AVE., BRONX, NY, United States, 10460

Registration date: 24 May 1943 - 24 Dec 1991

Entity number: 54438

Address: 66 COURT ST., NEW YORK, NY, United States

Registration date: 24 May 1943 - 29 Jul 1983

Entity number: 54437

Address: 15 SOUTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 24 May 1943 - 24 Mar 1993

Entity number: 54439

Address: 99 NORTH 11TH ST., BROOKLYN, NY, United States, 11211

Registration date: 24 May 1943

Entity number: 43561

Registration date: 24 May 1943

Entity number: 43567

Registration date: 24 May 1943

Entity number: 54434

Address: 36-12 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Registration date: 22 May 1943 - 23 Jun 1993

Entity number: 43619

Registration date: 22 May 1943

Entity number: 34301

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

Registration date: 21 May 1943

Entity number: 34303

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

Registration date: 21 May 1943

Entity number: 54430

Address: 1450 BROADWAY, ROOM 2310, NEW YORK, NY, United States, 10018

Registration date: 20 May 1943 - 30 Dec 1986

Entity number: 43551

Address: 20 COURT ST, OWEGO, NY, United States, 13827

Registration date: 20 May 1943

Entity number: 54432

Address: ATTN: STEPHEN A CARB, 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 19 May 1943 - 30 Jun 2004

Entity number: 54433

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 May 1943

Entity number: 54431

Address: 382 REMSEN AVE., BROOKLYN, NY, United States, 11212

Registration date: 18 May 1943 - 23 Dec 1992

Entity number: 54428

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 May 1943 - 29 Dec 1982

Entity number: 54427

Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 18 May 1943 - 24 Dec 1991

Entity number: 34300

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 18 May 1943

Entity number: 43498

Registration date: 18 May 1943

Entity number: 60730

Address: 30 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 18 May 1943

Entity number: 43496

Registration date: 17 May 1943

Entity number: 34297

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 17 May 1943

Entity number: 43495

Registration date: 17 May 1943

Entity number: 43497

Registration date: 17 May 1943

Entity number: 43493

Registration date: 17 May 1943

Entity number: 34299

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

Registration date: 17 May 1943

Entity number: 34341

Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 17 May 1943

Entity number: 34298

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

Registration date: 17 May 1943

Entity number: 43494

Registration date: 17 May 1943

Entity number: 54429

Address: 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017

Registration date: 15 May 1943

Entity number: 43491

Registration date: 15 May 1943

Entity number: 54425

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

Registration date: 14 May 1943 - 23 Jun 1993

Entity number: 54426

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 May 1943 - 25 Mar 1992

Entity number: 43490

Registration date: 13 May 1943

Entity number: 43488

Registration date: 13 May 1943

Entity number: 34302

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 13 May 1943

Entity number: 54424

Address: 276 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 12 May 1943 - 24 Dec 1991

Entity number: 54420

Address: None, NEW YORK, NY, United States, 10007

Registration date: 12 May 1943 - 16 May 2023