Business directory in New York - Page 133772

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 6745196 companies

Entity number: 41920

Registration date: 31 Mar 1941

Entity number: 53110

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 29 Mar 1941 - 13 Aug 1982

Entity number: 41919

Registration date: 29 Mar 1941

Entity number: 41918

Registration date: 29 Mar 1941

Entity number: 53112

Address: 134 W. 29TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 Mar 1941

Entity number: 53118

Address: 151 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1941

Entity number: 53113

Address: 620 FIFTH AVE., NEW YORK, NY, United States, 10020

Registration date: 29 Mar 1941

Entity number: 53107

Address: 1419 AVE. J., BROOKLYN, NY, United States, 11230

Registration date: 28 Mar 1941 - 01 Feb 1983

Entity number: 53103

Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1941 - 24 Mar 1993

Entity number: 34021

Address: 105 EAST HOUSTON ST., NEW YORK, NY, United States, 10002

Registration date: 28 Mar 1941

Entity number: 53105

Address: 140 HESTER ST, NEW YORK, NY, United States, 10013

Registration date: 27 Mar 1941 - 25 Jul 2018

Entity number: 53104

Address: 30 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 27 Mar 1941 - 21 Oct 1987

Entity number: 53098

Address: 15 WASHINGTON AVENUE, SUFFERN, NY, United States, 10901

Registration date: 27 Mar 1941

Entity number: 41917

Address: 341/2 EAST 12TH STREET, NEWYORK, NY, United States, 10003

Registration date: 27 Mar 1941

Entity number: 34020

Address: 35 PEARL ST., NEW YORK, NY, United States, 10004

Registration date: 27 Mar 1941

Entity number: 53106

Address: 28 WILLIAM STREET, LYNBROOK, NY, United States, 11563

Registration date: 27 Mar 1941

Entity number: 41916

Registration date: 27 Mar 1941

Entity number: 53102

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 26 Mar 1941 - 25 Sep 1991

Entity number: 53101

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 26 Mar 1941 - 06 Oct 1994

Entity number: 53097

Address: FRIEDMAN, 1475 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Mar 1941 - 31 Dec 1981

Entity number: 41914

Registration date: 26 Mar 1941 - 13 Jun 2012

Entity number: 41915

Registration date: 26 Mar 1941

Entity number: 53100

Address: 2685 GRAND CONCOURSE, BRONX, NY, United States, 10468

Registration date: 25 Mar 1941 - 23 Jun 1993

Entity number: 53099

Address: 130 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Mar 1941 - 27 May 1987

Entity number: 41913

Registration date: 25 Mar 1941

Entity number: 53096

Address: P.O. BOX 93, 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Registration date: 25 Mar 1941

Entity number: 53094

Address: 335 WEST 35 STREET, NEW YORK, NY, United States, 10001

Registration date: 24 Mar 1941 - 28 Oct 2009

Entity number: 53093

Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 Mar 1941 - 11 Apr 1985

Entity number: 53092

Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 24 Mar 1941 - 24 Jun 1981

Entity number: 53091

Address: 225 5TH AVE, NEW YORK, NY, United States, 10010

Registration date: 24 Mar 1941 - 27 Aug 1987

Entity number: 41912

Registration date: 24 Mar 1941

Entity number: 41911

Registration date: 24 Mar 1941

Entity number: 41910

Registration date: 24 Mar 1941

Entity number: 34019

Address: JAMES ST., VILLAGE OF CARTHAGE, JEFFERSON, NY, United States

Registration date: 24 Mar 1941

Entity number: 53095

Address: 120 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 24 Mar 1941

Entity number: 58931

Address: 4000 AUBURN ST., ROCKFORD, IL, United States, 61101

Registration date: 22 Mar 1941 - 03 May 2000

Entity number: 53084

Address: 50 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Registration date: 22 Mar 1941 - 29 Mar 2000

Entity number: 41909

Registration date: 22 Mar 1941

Entity number: 60719

Address: NO STREET ADDRESS, KING FERRY, NY, United States

Registration date: 22 Mar 1941

Entity number: 53090

Address: C/O POULSEN & PODVIN, P.C., 145 CLINTON STREET, WATERTOWN, NY, United States, 13601

Registration date: 21 Mar 1941 - 07 May 2015

Entity number: 53089

Address: 709 QUAKER ROAD, CHAPPAQUA, NY, United States, 10514

Registration date: 21 Mar 1941 - 23 Dec 1992

Entity number: 53088

Address: 161 WASHINGTON STREET, NEW YORK, NY, United States, 10006

Registration date: 21 Mar 1941

Entity number: 53087

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 21 Mar 1941 - 07 Apr 1994

Entity number: 41907

Address: ATTN: PRESIDENT & CHIEF EX OFF, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1941

Entity number: 34018

Registration date: 21 Mar 1941 - 21 Mar 1941

Entity number: 41908

Registration date: 21 Mar 1941

Entity number: 53086

Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Registration date: 20 Mar 1941 - 21 May 1990

Entity number: 53085

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 20 Mar 1941 - 26 May 1987

Entity number: 53082

Address: 48 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Registration date: 20 Mar 1941 - 23 Dec 1992

Entity number: 41948

Registration date: 20 Mar 1941