Business directory in New York - Page 133743

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: 43444

Registration date: 23 Mar 1943

Entity number: 43383

Registration date: 23 Mar 1943

Entity number: 43445

Registration date: 23 Mar 1943

Entity number: 54349

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 22 Mar 1943 - 06 Dec 1983

Entity number: 54347

Address: 70 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 22 Mar 1943 - 27 May 1986

Entity number: 43443

Registration date: 22 Mar 1943

Entity number: 54350

Address: 140 58TH STREET, BLDG. B, SUITE 8F, BROOKLYN, NY, United States, 11220

Registration date: 22 Mar 1943

Entity number: 2279768

Address: HUNTER COLLEGE, 695 PARK AVENUE, ROOM 1705E, NEW YORK, NY, United States, 10021

Registration date: 20 Mar 1943 - 07 Jul 1998

Entity number: 54346

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 20 Mar 1943 - 23 Jan 1986

Entity number: 43441

Registration date: 20 Mar 1943

Entity number: 43442

Registration date: 20 Mar 1943

Entity number: 43439

Registration date: 19 Mar 1943

Entity number: 43438

Address: po box 671, MASTIC, NY, United States, 11950

Registration date: 19 Mar 1943

Entity number: 34277

Registration date: 19 Mar 1943 - 19 Mar 1943

Entity number: 34276

Address: 5654 SOUTH ST. RD., AUBURN, NY, United States, 13021

Registration date: 19 Mar 1943

Entity number: 43440

Address: 2942 WINDSTONE CIRCLE, MARIETTA, GA, United States, 30062

Registration date: 19 Mar 1943

Entity number: 2879871

Address: 445 WESTERN AVENUE, ALBANY, NY, United States, 00000

Registration date: 18 Mar 1943 - 15 Dec 1951

Entity number: 54348

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

Registration date: 18 Mar 1943 - 16 Dec 1998

Entity number: 43437

Registration date: 18 Mar 1943

Entity number: 43435

Registration date: 17 Mar 1943

Entity number: 34275

Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Mar 1943

Entity number: 43434

Registration date: 17 Mar 1943

Entity number: 43436

Registration date: 17 Mar 1943

Entity number: 43433

Registration date: 16 Mar 1943

Entity number: 34274

Address: 43-02 DITMARS BLVD., ASTORIA, LONG ISLAND CITY, NY, United States, 11105

Registration date: 16 Mar 1943

Entity number: 54345

Address: 747 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 16 Mar 1943

Entity number: 54344

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 15 Mar 1943 - 03 Jul 2007

Entity number: 54341

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

Registration date: 15 Mar 1943 - 30 Jun 1982

Entity number: 54340

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

Registration date: 15 Mar 1943 - 31 May 1984

Entity number: 54343

Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 13 Mar 1943 - 25 Jan 2012

Entity number: 43432

Address: 97-45 QUEENS BLVD, ATT:EXECUTIVE DIRECTOR, REGO PARK, NY, United States, 11374

Registration date: 13 Mar 1943 - 09 Jul 1993

Entity number: 43430

Registration date: 12 Mar 1943

Entity number: 34283

Address: 1896 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 12 Mar 1943

Entity number: 43431

Registration date: 12 Mar 1943

Entity number: 54337

Address: 1150 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1943 - 05 Nov 2012

Entity number: 34282

Address: 80 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Mar 1943

Entity number: 43428

Registration date: 11 Mar 1943

Entity number: 54338

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 10 Mar 1943 - 23 Sep 1998

Entity number: 43427

Registration date: 10 Mar 1943

Entity number: 43426

Registration date: 10 Mar 1943

Entity number: 54336

Address: 575 WASHINGTON ST., NEW YORK, NY, United States, 10014

Registration date: 08 Mar 1943 - 05 Sep 1984

Entity number: 54335

Address: 44 WEST 18TH STREET, NEW YORK, NY, United States, 10001

Registration date: 08 Mar 1943

Entity number: 54334

Address: 25 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 08 Mar 1943 - 29 Sep 1993

Entity number: 54333

Address: 103 KINGSBORO AVE., GLOVERSVILLE, NY, United States, 12078

Registration date: 08 Mar 1943 - 21 Sep 1981

Entity number: 43425

Registration date: 08 Mar 1943

Entity number: 43424

Registration date: 08 Mar 1943

Entity number: 43423

Registration date: 08 Mar 1943

Entity number: 34271

Address: 902-906 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 06 Mar 1943

Entity number: 2841292

Address: 11 PARK PLACE, NEW YORK, NY, United States, 00000

Registration date: 05 Mar 1943 - 15 Dec 1971

Entity number: 43422

Registration date: 05 Mar 1943