Business directory in New York - Page 133742

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: 54366

Address: 204 GREENE ST., NEW YORK, NY, United States

Registration date: 05 Apr 1943 - 01 Dec 1988

Entity number: 54365

Address: 230 DOVER ST., BROOKLYN, NY, United States, 11235

Registration date: 05 Apr 1943 - 14 Apr 1987

Entity number: 43492

Registration date: 05 Apr 1943

Entity number: 43499

Registration date: 05 Apr 1943

Entity number: 43489

Registration date: 05 Apr 1943

Entity number: 43500

Registration date: 05 Apr 1943

Entity number: 34284

Address: 1915 LIBERTY BANK BLDG., 424 MAIN ST., BUFFALO, NY, United States

Registration date: 05 Apr 1943

Entity number: 54367

Address: 162 57TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 03 Apr 1943 - 27 Jun 2001

Entity number: 43482

Registration date: 02 Apr 1943 - 16 Jul 2015

Entity number: 43523

Registration date: 02 Apr 1943

Entity number: 34287

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Apr 1943

Entity number: 54364

Address: WCA HOSPITAL, 207 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701

Registration date: 01 Apr 1943

Entity number: 43512

Registration date: 01 Apr 1943

Entity number: 54363

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 31 Mar 1943 - 18 Feb 1988

Entity number: 54362

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 31 Mar 1943 - 26 Mar 1980

Entity number: 54360

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

Registration date: 31 Mar 1943 - 29 Sep 1982

Entity number: 54361

Address: 144 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1943

Entity number: 60894

Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214

Registration date: 30 Mar 1943 - 04 Apr 1985

Entity number: 43401

Registration date: 30 Mar 1943

Entity number: 43402

Registration date: 30 Mar 1943

Entity number: 54359

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

Registration date: 29 Mar 1943 - 13 Feb 1985

Entity number: 54355

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 29 Mar 1943 - 12 Mar 1987

Entity number: 43400

Registration date: 29 Mar 1943

Entity number: 43396

Registration date: 29 Mar 1943

Entity number: 43395

Address: DOBBS FERRY RD., WHITE PLAINS, NY, United States, 10607

Registration date: 29 Mar 1943

Entity number: 43399

Registration date: 29 Mar 1943

Entity number: 2916926

Registration date: 29 Mar 1943

Entity number: 54358

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 27 Mar 1943 - 31 Dec 1988

Entity number: 43394

Registration date: 27 Mar 1943

Entity number: 54357

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

Registration date: 26 Mar 1943 - 23 Jul 1982

Entity number: 54356

Address: 291 B'WAY, RM. 600, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1943 - 23 Dec 1992

Entity number: 54352

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

Registration date: 26 Mar 1943 - 25 Mar 1992

Entity number: 43392

Registration date: 26 Mar 1943

Entity number: 43391

Registration date: 26 Mar 1943

Entity number: 34280

Address: 4 MAPLE DRIVE, LONG ISLAND CITY, NY, United States

Registration date: 26 Mar 1943

Entity number: 2593019

Registration date: 26 Mar 1943

Entity number: 43393

Registration date: 26 Mar 1943

Entity number: 34279

Address: 383 THIRD AVE., BROOKLYN, NY, United States, 11215

Registration date: 26 Mar 1943

Entity number: 34281

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 26 Mar 1943

Entity number: 34278

Address: 106 SEVENTH AVE, NEW YORK, NY, United States, 10011

Registration date: 25 Mar 1943

Entity number: 54354

Address: 17 ELM PL, RYE, NY, United States, 10580

Registration date: 25 Mar 1943

Entity number: 54353

Address: 50 GENESEE ST., UTICA, NY, United States, 13502

Registration date: 24 Mar 1943 - 19 Mar 1992

Entity number: 43388

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

Registration date: 24 Mar 1943 - 24 May 2024

Entity number: 43384

Registration date: 24 Mar 1943

Entity number: 43385

Registration date: 24 Mar 1943

Entity number: 43386

Registration date: 24 Mar 1943

Entity number: 43387

Registration date: 24 Mar 1943

Entity number: 43389

Registration date: 24 Mar 1943

Entity number: 43390

Registration date: 24 Mar 1943

Entity number: 54351

Address: 150 WEST 26TH ST., NEW YORK, NY, United States, 10001

Registration date: 23 Mar 1943 - 13 Feb 1990