Business directory in New York - Page 133785

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: 52746

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

Registration date: 28 Oct 1940 - 24 Mar 1993

Entity number: 52745

Address: 120 WALL ST., ATT: THE SEC'Y, NEW YORK, NY, United States, 10005

Registration date: 28 Oct 1940 - 29 Nov 1982

Entity number: 52744

Address: 204-22 HOLLIS AVENUE, NEW YORK, NY, United States

Registration date: 28 Oct 1940 - 21 May 1990

Entity number: 33961

Address: ATTN: ASST. GEN CSL LEGAL, P.O. BOX 2463, HOUSTON, TX, United States, 77252

Registration date: 28 Oct 1940 - 10 Apr 1992

Entity number: 41652

Registration date: 28 Oct 1940

Entity number: 33960

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

Registration date: 28 Oct 1940

Entity number: 41650

Registration date: 26 Oct 1940 - 30 Jan 1992

Entity number: 41651

Registration date: 26 Oct 1940

Entity number: 52751

Address: 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 25 Oct 1940 - 20 Jan 2016

Entity number: 52748

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

Registration date: 25 Oct 1940

Entity number: 41649

Registration date: 25 Oct 1940

Entity number: 35328

Registration date: 25 Oct 1940

Entity number: 33959

Address: PO BOX 311, BOUND BROOK, NJ, United States, 08805

Registration date: 25 Oct 1940 - 03 Dec 1982

Entity number: 33958

Address: 17 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1940

Entity number: 41646

Address: 1806 NEW HAMPSHIRE AVENUE NW, WASHINGTON, DC, United States, 20009

Registration date: 25 Oct 1940

Entity number: 41647

Registration date: 25 Oct 1940

Entity number: 52743

Address: 295 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 24 Oct 1940 - 23 Jun 1993

TUBAL INC. Inactive

Entity number: 52742

Address: 41 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 24 Oct 1940 - 23 Mar 1994

Entity number: 41638

Address: PO BOX 206, PERRYSBURG, NY, United States, 14129

Registration date: 24 Oct 1940

Entity number: 52741

Address: 2 RECTORST., ROOM 714, NEW YORK, NY, United States

Registration date: 23 Oct 1940 - 25 Jan 2012

Entity number: 52740

Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201

Registration date: 23 Oct 1940 - 25 Mar 1998

Entity number: 41635

Registration date: 23 Oct 1940

Entity number: 41631

Registration date: 23 Oct 1940

Entity number: 33957

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1940

Entity number: 52730

Address: 1 GLENDALE DR, GLEN COVE, NY, United States, 11542

Registration date: 22 Oct 1940

Entity number: 52731

Address: 200 PORTAGE RD, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Oct 1940

Entity number: 33956

Address: 608 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Registration date: 22 Oct 1940

Entity number: 52739

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

Registration date: 22 Oct 1940

Entity number: 52738

Address: 580 MIDLAND AVE., YONKERS, NY, United States, 10704

Registration date: 21 Oct 1940 - 17 Feb 1988

Entity number: 52737

Address: 950 PROSPECT AVE., NEW YORK, NY, United States

Registration date: 21 Oct 1940 - 24 Jun 1981

Entity number: 52736

Address: NO ST. ADD., BROOKHAVEN, NY, United States

Registration date: 21 Oct 1940 - 23 Dec 1992

Entity number: 52735

Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 1940 - 17 Jan 2007

Entity number: 52734

Address: 1 BROADWAY, NEW YORK, NY, United States

Registration date: 21 Oct 1940 - 14 Oct 1987

Entity number: 52733

Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1940 - 30 Mar 1999

Entity number: 52732

Address: 44 COURT ST., RM. 1002, BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 1940 - 23 Jun 1993

Entity number: 41660

Registration date: 21 Oct 1940

Entity number: 41648

Registration date: 21 Oct 1940

Entity number: 41623

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

Registration date: 21 Oct 1940

Entity number: 41676

Registration date: 21 Oct 1940

Entity number: 41568

Address: 90 NORTH MAIN STREET, CASTLETON-ON-HUDSON, NY, United States, 12033

Registration date: 19 Oct 1940 - 01 Nov 2017

Entity number: 52729

Address: 195 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Registration date: 18 Oct 1940 - 23 Jun 1993

Entity number: 52727

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

Registration date: 18 Oct 1940 - 25 Jun 2003

Entity number: 33955

Address: 200 5TH AVE., NEW YORK, NY, United States, 10010

Registration date: 18 Oct 1940

Entity number: 41563

Registration date: 18 Oct 1940

Entity number: 41564

Registration date: 18 Oct 1940

Entity number: 41567

Address: 9 RIVERVIEW DRIVE, ROCHESTER, NY, United States, 14623

Registration date: 18 Oct 1940

Entity number: 41565

Registration date: 18 Oct 1940

Entity number: 52724

Address: 275 7TH AVE, #2300, NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1940

Entity number: 41562

Registration date: 17 Oct 1940