Business directory in New York - Page 133757

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: 43032

Registration date: 21 Jul 1942

Entity number: 54012

Address: 2046 COUNTY ROAD 7, ANCRAM, NY, United States, 12502

Registration date: 21 Jul 1942

Entity number: 43031

Registration date: 21 Jul 1942

Entity number: 43030

Address: BOX 181, COPIAGUE, NY, United States, 11726

Registration date: 21 Jul 1942

Entity number: 54019

Address: 109 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 1942 - 25 Mar 1992

Entity number: 54018

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Jul 1942 - 12 Jan 2016

Entity number: 54017

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Jul 1942 - 14 Jan 2016

Entity number: 54010

Address: 16 COURT ST., NEW YORK, NY, United States

Registration date: 20 Jul 1942 - 13 May 1985

Entity number: 54009

Address: 16 COURT ST., BROOKLYN, NEW YORK, NY, United States

Registration date: 20 Jul 1942 - 23 Apr 1985

Entity number: 54008

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

Registration date: 20 Jul 1942 - 15 Apr 1985

Entity number: 54007

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

Registration date: 20 Jul 1942 - 28 Mar 1985

Entity number: 54006

Address: 210 WEST 138TH STREET, NEW YORK, NY, United States, 10030

Registration date: 20 Jul 1942 - 10 Aug 2005

Entity number: 54005

Address: 799 FLUSHING AVE., NEW YORK, NY, United States

Registration date: 20 Jul 1942 - 29 Sep 1993

Entity number: 43029

Registration date: 20 Jul 1942

Entity number: 34196

Address: 87 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 20 Jul 1942

Entity number: 54016

Address: 210 W. 138TH ST., NEW YORK, NY, United States, 10030

Registration date: 18 Jul 1942 - 23 Jun 1993

Entity number: 43028

Registration date: 18 Jul 1942 - 28 Sep 1999

Entity number: 54015

Address: 22 MANHATTAN AVE., BROOKLYN, NY, United States, 11206

Registration date: 17 Jul 1942 - 26 Oct 2011

Entity number: 54014

Address: 51 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 17 Jul 1942 - 10 Mar 1988

Entity number: 43027

Registration date: 17 Jul 1942

Entity number: 43026

Registration date: 17 Jul 1942

Entity number: 54004

Address: 1117 WEST FARMS ROAD, NEW YORK, NY, United States

Registration date: 16 Jul 1942 - 23 Jun 1993

Entity number: 53999

Address: 327 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 16 Jul 1942 - 25 Oct 2005

RAND'S Recorded

Entity number: 34184

Registration date: 16 Jul 1942 - 16 Jul 1942

Entity number: 54003

Address: 150 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 Jul 1942 - 24 Mar 1993

Entity number: 54002

Address: 11620 WILSHIRE BLVD., #870, LOS ANGELES, CA, United States, 90025

Registration date: 15 Jul 1942 - 30 Jan 2018

Entity number: 54000

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

Registration date: 15 Jul 1942 - 29 Sep 1993

Entity number: 34183

Address: 305 EAST 63RD ST., NEW YORK, NY, United States, 10021

Registration date: 15 Jul 1942

Entity number: 43024

Registration date: 15 Jul 1942

Entity number: 54001

Address: 125 W 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 14 Jul 1942 - 13 Apr 1988

Entity number: 43023

Registration date: 14 Jul 1942

Entity number: 43022

Registration date: 14 Jul 1942 - 12 Oct 2023

Entity number: 53996

Address: 838 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 13 Jul 1942 - 29 Sep 1993

Entity number: 43021

Registration date: 13 Jul 1942

Entity number: 43019

Registration date: 13 Jul 1942

Entity number: 43018

Registration date: 11 Jul 1942

Entity number: 53998

Address: 112 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Registration date: 10 Jul 1942 - 31 Dec 2018

Entity number: 53997

Address: 1115 SIXTH AVE., NEW YORK, NY, United States, 10036

Registration date: 10 Jul 1942 - 24 Dec 1991

Entity number: 43017

Registration date: 10 Jul 1942

Entity number: 43014

Registration date: 10 Jul 1942

Entity number: 43015

Registration date: 10 Jul 1942

Entity number: 43013

Registration date: 10 Jul 1942

Entity number: 34181

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

Registration date: 10 Jul 1942

Entity number: 34182

Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Registration date: 10 Jul 1942

Entity number: 43012

Registration date: 09 Jul 1942

Entity number: 53993

Address: 551 FIFTH AVE., ROOM 1814, NEW YORK, NY, United States, 10176

Registration date: 08 Jul 1942 - 26 Apr 1991

Entity number: 43011

Registration date: 08 Jul 1942

Entity number: 43009

Registration date: 08 Jul 1942

Entity number: 43010

Registration date: 08 Jul 1942

Entity number: 34180

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 08 Jul 1942