Business directory in New York - Page 133768

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: 34132

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

Registration date: 13 Feb 1942

Entity number: 42634

Registration date: 13 Feb 1942

Entity number: 34133

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

Registration date: 13 Feb 1942

Entity number: 94078

Address: FULTON AVE. & FRONT ST., HEMPSTEAD, NY, United States

Registration date: 11 Feb 1942 - 29 Sep 1982

Entity number: 53735

Address: 960 BRONX RIVER AVE, BRONX, NY, United States, 10473

Registration date: 11 Feb 1942 - 18 Mar 2020

Entity number: 53734

Address: 45 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 11 Feb 1942 - 27 May 1987

Entity number: 53733

Address: 255-63 DRAKE AVE., NEW ROCHELLE, NY, United States

Registration date: 11 Feb 1942 - 23 Jun 1993

Entity number: 53730

Address: 20 WEST 22ND ST., NEW YORK, NY, United States, 10010

Registration date: 11 Feb 1942 - 25 Sep 1991

Entity number: 42630

Registration date: 11 Feb 1942

Entity number: 34130

Address: P.O. BOX 949, MONTGOMERY, AL, United States, 36101

Registration date: 11 Feb 1942 - 13 Dec 1993

Entity number: 42629

Registration date: 11 Feb 1942

Entity number: 42631

Registration date: 11 Feb 1942

Entity number: 34131

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

Registration date: 11 Feb 1942

Entity number: 42628

Registration date: 10 Feb 1942

Entity number: 42627

Registration date: 10 Feb 1942

Entity number: 53726

Address: 111 JOHN ST., ROOM 2406, NEW YORK, NY, United States, 10038

Registration date: 09 Feb 1942 - 06 Oct 1986

Entity number: 53725

Address: 3578 WHITE PLAINS RD., NEW YORK, NY, United States

Registration date: 09 Feb 1942 - 29 Dec 1982

Entity number: 42625

Address: 55 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 09 Feb 1942

Entity number: 34128

Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Feb 1942

Entity number: 42624

Registration date: 09 Feb 1942

Entity number: 42623

Registration date: 09 Feb 1942

Entity number: 53728

Address: 8 REWE ST, BROOKLYN, NY, United States, 11211

Registration date: 06 Feb 1942 - 30 Nov 2006

Entity number: 53727

Address: C/O MICHAEL STRONE, ESQ., 10 GENESEE TRAIL, HARRISON, NY, United States, 10528

Registration date: 06 Feb 1942 - 09 Jul 2007

Entity number: 42622

Registration date: 06 Feb 1942

Entity number: 34127

Address: 170 BROADWAY, ROOM 1401, NEW YORK, NY, United States, 10038

Registration date: 06 Feb 1942

Entity number: 42680

Registration date: 06 Feb 1942

Entity number: 53729

Address: 555 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 06 Feb 1942

Entity number: 53721

Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1942 - 01 Jan 2006

Entity number: 42679

Address: THE PRESIDENT, 110 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Feb 1942

Entity number: 53724

Address: 352 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Feb 1942 - 25 Mar 1992

Entity number: 53723

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

Registration date: 04 Feb 1942 - 26 Jun 1996

Entity number: 53715

Address: 1883 MADISON ST, RIDGEWOOD, NY, United States, 11385

Registration date: 04 Feb 1942 - 02 May 2003

Entity number: 42675

Registration date: 04 Feb 1942

Entity number: 42676

Registration date: 04 Feb 1942

Entity number: 42678

Registration date: 04 Feb 1942

Entity number: 53722

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 Feb 1942

Entity number: 53720

Address: 794 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 03 Feb 1942 - 24 Sep 1997

Entity number: 53718

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

Registration date: 03 Feb 1942 - 23 Dec 1992

Entity number: 53714

Address: 680 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10019

Registration date: 03 Feb 1942

Entity number: 53713

Address: 2001 MARCUS AVE., SUITE N116, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 Feb 1942

Entity number: 42672

Registration date: 03 Feb 1942

Entity number: 42671

Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Registration date: 03 Feb 1942

Entity number: 42673

Address: 159 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Registration date: 03 Feb 1942

Entity number: 53750

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 02 Feb 1942 - 02 Jul 1986

Entity number: 53719

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1942 - 18 May 1987

Entity number: 53717

Address: 150 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 Feb 1942 - 14 Jun 1982

Entity number: 53716

Address: 8 E 48TH ST / SUITE 3E, NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1942 - 19 Nov 2014

Entity number: 53710

Address: 230 PARK AVE., ATT: DONALD N. GELLERT, NEW YORK, NY, United States, 10017

Registration date: 02 Feb 1942 - 23 Sep 1998

Entity number: 42674

Registration date: 02 Feb 1942

Entity number: 42670

Registration date: 02 Feb 1942