Business directory in New York - Page 133753

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: 43127

Registration date: 09 Oct 1942

Entity number: 54121

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1942 - 30 Dec 1981

Entity number: 54118

Address: 14 MAPLE AVENUE, EAST MORICHES, NY, United States, 11940

Registration date: 08 Oct 1942

Entity number: 54119

Address: PO BOX 73, BREWSTER, NY, United States, 10509

Registration date: 07 Oct 1942 - 31 Dec 1990

Entity number: 54120

Address: 4124 BROADWAY, NEW YORK, NY, United States, 10033

Registration date: 07 Oct 1942

Entity number: 54116

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 06 Oct 1942 - 25 Jan 2012

Entity number: 43126

Registration date: 06 Oct 1942

Entity number: 34207

Address: 14 CHARLTON ST., NEW YORK, NY, United States, 10014

Registration date: 06 Oct 1942

Entity number: 54117

Address: 410 SIXTH AVE., NEW YORK, NY, United States, 10011

Registration date: 05 Oct 1942 - 31 Mar 1982

Entity number: 43125

Registration date: 05 Oct 1942

Entity number: 43124

Registration date: 05 Oct 1942 - 15 Oct 1952

Entity number: 43123

Registration date: 05 Oct 1942

Entity number: 34206

Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004

Registration date: 05 Oct 1942

Entity number: 43122

Address: MR STEVE ACUNTO, PO BOX 20 38 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1942

Entity number: 54111

Address: P.O. BOX 679, ALBANY, NY, United States, 12201

Registration date: 02 Oct 1942 - 03 Mar 2009

Entity number: 43121

Registration date: 02 Oct 1942

Entity number: 43120

Registration date: 02 Oct 1942

Entity number: 54114

Address: 511 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11225

Registration date: 01 Oct 1942 - 23 Jun 1993

Entity number: 54113

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Oct 1942 - 03 Oct 1996

Entity number: 54110

Address: 75 STATE ST., ALBANY, NY, United States, 12207

Registration date: 01 Oct 1942 - 01 Apr 1985

Entity number: 54115

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

Registration date: 30 Sep 1942 - 23 Dec 1992

Entity number: 54112

Address: 11-13 SCHOOL ST., YONKERS, NY, United States

Registration date: 30 Sep 1942 - 23 Jun 1993

Entity number: 43118

Registration date: 30 Sep 1942

Entity number: 34203

Address: 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, United States, 21740

Registration date: 30 Sep 1942 - 08 Nov 2001

Entity number: 34204

Address: 50 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 30 Sep 1942

Entity number: 43117

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 30 Sep 1942

Entity number: 43119

Registration date: 30 Sep 1942

Entity number: 54103

Address: 257 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Sep 1942 - 01 Mar 1984

Entity number: 54102

Address: 1270-6TH AVE., NEW YORK, NY, United States, 10020

Registration date: 29 Sep 1942 - 29 Dec 1982

Entity number: 54109

Address: 8 EXCHANGE ST., ROOM 810 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 28 Sep 1942 - 27 Jan 1987

Entity number: 54108

Address: 24 STATE ST, NEW YORK CITY, NY, United States, 10004

Registration date: 28 Sep 1942 - 13 Sep 1993

Entity number: 54107

Address: 3937 48TH AVE., LONG ISLAND CITY, NY, United States, 11104

Registration date: 28 Sep 1942 - 25 Mar 1981

Entity number: 34202

Registration date: 28 Sep 1942 - 28 Sep 1942

Entity number: 43116

Registration date: 28 Sep 1942

Entity number: 54106

Address: 150 W. 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 26 Sep 1942 - 24 Mar 1993

Entity number: 54105

Address: 405 BARRETTO ST, BRONX, NY, United States, 10474

Registration date: 26 Sep 1942 - 29 Dec 1999

Entity number: 54104

Address: 29 HICKORY DRIVE, SLINGERLANDS, NY, United States, 12159

Registration date: 25 Sep 1942 - 07 Jun 2024

Entity number: 54096

Address: 110 E. 42 ST., NEW YORK, NY, United States, 10017

Registration date: 25 Sep 1942 - 25 Sep 1991

Entity number: 34201

Address: 425 4TH AVE., NEW YORK, NY, United States

Registration date: 24 Sep 1942

Entity number: 60710

Address: 1530 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Registration date: 24 Sep 1942

Entity number: 54097

Address: 1 ROOSEVELT BLVD, EAST PATCHOGUE, NY, United States, 11772

Registration date: 23 Sep 1942

Entity number: 54098

Address: 6 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1942

Entity number: 54099

Address: 350 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 23 Sep 1942

Entity number: 43113

Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 23 Sep 1942

Entity number: 43115

Registration date: 23 Sep 1942

Entity number: 43114

Registration date: 23 Sep 1942

Entity number: 43112

Registration date: 22 Sep 1942

Entity number: 43111

Registration date: 22 Sep 1942

Entity number: 54095

Address: 417 EAST 93RD ST., NEW YORK, NY, United States, 10128

Registration date: 21 Sep 1942 - 25 Mar 1981

Entity number: 54094

Address: 1125 NE 7TH AVE, DANIA, FL, United States, 33004

Registration date: 21 Sep 1942 - 27 Jun 2001