Business directory in New York - Page 133776

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: 41817

Registration date: 07 Feb 1941

Entity number: 58748

Registration date: 06 Feb 1941 - 06 Feb 1941

Entity number: 53013

Address: 7 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1941 - 14 Dec 1982

Entity number: 53009

Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423

Registration date: 06 Feb 1941 - 16 Oct 1986

Entity number: 41814

Registration date: 06 Feb 1941

Entity number: 41813

Registration date: 06 Feb 1941

Entity number: 33998

Registration date: 06 Feb 1941 - 06 Feb 1941

Entity number: 41815

Address: 619 HENRY STREET, BROOKLYN, NY, United States, 11231

Registration date: 06 Feb 1941

Entity number: 53123

Address: 470 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 05 Feb 1941 - 27 Jun 1990

Entity number: 53010

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

Registration date: 05 Feb 1941 - 25 Jun 2003

Entity number: 41872

Registration date: 05 Feb 1941

Entity number: 41871

Registration date: 05 Feb 1941

Entity number: 41873

Registration date: 05 Feb 1941

Entity number: 53008

Address: 46 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 04 Feb 1941 - 24 Jun 1981

Entity number: 53007

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

Registration date: 04 Feb 1941 - 29 Dec 1982

Entity number: 33997

Registration date: 04 Feb 1941 - 04 Feb 1941

Entity number: 41869

Registration date: 04 Feb 1941

Entity number: 41870

Address: *, CROPSEYVILLE, NY, United States, 12052

Registration date: 04 Feb 1941

Entity number: 53005

Address: 100 PERRY ST., BUFFALO, NY, United States, 14204

Registration date: 03 Feb 1941 - 14 Feb 2007

Entity number: 53004

Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 03 Feb 1941 - 23 Jun 1993

Entity number: 52997

Address: 9 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 03 Feb 1941 - 01 Apr 1987

Entity number: 52996

Address: 118 DUANE ST., NEW YORK, NY, United States, 10007

Registration date: 03 Feb 1941 - 10 Jun 1985

Entity number: 52995

Address: 427 COURT ST., NEW YORK, NY, United States

Registration date: 03 Feb 1941 - 25 Sep 1991

Entity number: 53006

Address: 11 RYAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Feb 1941

Entity number: 41868

Registration date: 03 Feb 1941

Entity number: 53003

Address: FRANKLIN AVE., GARDEN CITY, NY, United States

Registration date: 01 Feb 1941 - 26 Oct 2011

Entity number: 53002

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

Registration date: 01 Feb 1941 - 11 Dec 1998

Entity number: 53001

Address: 34 DORCHESTER AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Feb 1941 - 07 Jul 2006

Entity number: 53000

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Jan 1941 - 15 Jul 1983

Entity number: 52999

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

Registration date: 31 Jan 1941 - 26 Aug 1982

Entity number: 52998

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

Registration date: 31 Jan 1941 - 06 Apr 1984

Entity number: 41864

Registration date: 31 Jan 1941

Entity number: 33996

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

Registration date: 31 Jan 1941

Entity number: 41867

Registration date: 31 Jan 1941

Entity number: 41865

Registration date: 31 Jan 1941

Entity number: 52994

Address: 1454 SECOND AVE., NEW YORK, NY, United States, 10021

Registration date: 30 Jan 1941 - 20 Aug 2007

Entity number: 52992

Address: 50 E. 29TH ST., NEW YORK, NY, United States, 10016

Registration date: 30 Jan 1941 - 23 Dec 1992

Entity number: 52991

Address: 68 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jan 1941 - 08 Oct 1986

Entity number: 52990

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Jan 1941 - 31 Dec 1999

Entity number: 52989

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

Registration date: 30 Jan 1941 - 01 Mar 1993

Entity number: 41863

Registration date: 30 Jan 1941

Entity number: 41860

Registration date: 30 Jan 1941

Entity number: 41862

Registration date: 30 Jan 1941

Entity number: 52993

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 30 Jan 1941

Entity number: 52988

Address: 1111 PARK AVE, STE 6B, NEW YORK, NY, United States, 10128

Registration date: 29 Jan 1941 - 31 Dec 2010

Entity number: 52987

Address: 620 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10040

Registration date: 29 Jan 1941 - 19 Mar 1987

Entity number: 52986

Address: 141 PARKWAY RD., BRONXVILLE, NY, United States, 10708

Registration date: 29 Jan 1941 - 23 Jan 1987

Entity number: 52985

Address: 2180-73RD ST., BROOKLYN, NY, United States, 11204

Registration date: 29 Jan 1941 - 23 Sep 1998

Entity number: 52982

Address: 35 MAPLEMOOR LANE, WHITE PLAINS, NY, United States, 10605

Registration date: 29 Jan 1941 - 11 Jun 2013

Entity number: 52984

Address: 210 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 28 Jan 1941 - 29 Sep 1993